Search icon

ENCORE SALON LLC

Company Details

Name: ENCORE SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3029165
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3333 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date End date Address
25BU1573851 Appearance Enhancement Area Renter License 2013-07-16 2025-07-16 3450 Winton Place, Rochester, NY
25RU1438404 Appearance Enhancement Area Renter License 2012-10-18 2024-10-18 3450 Winton Place, Rochester, NY, 14623
25JO1416139 Appearance Enhancement Area Renter License 2012-02-27 2028-02-27 3333 W HENRIETTA RD, ROCHESTER, NY, 14623
21EN1232771 Appearance Enhancement Business License 2005-09-28 2027-09-28 3450 WINTON PLACE SUITE 22, ROCHESTER, NY, 14623

History

Start date End date Type Value
2006-03-17 2008-03-10 Address 333 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-03-19 2006-03-17 Address 67 APPLEGROVE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060177 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180307006835 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006711 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140318006006 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120412002409 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002276 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002312 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060317002023 2006-03-17 BIENNIAL STATEMENT 2006-03-01
050526000790 2005-05-26 CERTIFICATE OF AMENDMENT 2005-05-26
040607000754 2004-06-07 AFFIDAVIT OF PUBLICATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782857106 2020-04-14 0219 PPP 3333 West Henrietta Road Southtown Plaza, Rochester, NY, 14623
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16985
Loan Approval Amount (current) 16985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5393.53
Forgiveness Paid Date 2021-02-10
2718848603 2021-03-15 0219 PPS 3333 W Henrietta Rd, Rochester, NY, 14623-3543
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3543
Project Congressional District NY-25
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21092.63
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State