Search icon

SALONCLICK, LLC

Company Details

Name: SALONCLICK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045717
ZIP code: 10012
County: New York
Place of Formation: Pennsylvania
Activity Description: perfume
Address: 117 CROSBY STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-206-6366

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 117 CROSBY STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-04-24 2019-11-25 Address 319 LAFAYETTE ST, #253, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-04-07 2008-04-24 Address 45 MAIN ST, 830, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-04-27 2006-04-07 Address 10TH FLOOR, UNIT A, 119 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000707 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
080424002027 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060407002342 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040819000401 2004-08-19 AFFIDAVIT OF PUBLICATION 2004-08-19
040819000403 2004-08-19 AFFIDAVIT OF PUBLICATION 2004-08-19
040427000557 2004-04-27 APPLICATION OF AUTHORITY 2004-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829168409 2021-02-17 0202 PPS 117 Crosby St, New York, NY, 10012-3301
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16692
Loan Approval Amount (current) 16692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3301
Project Congressional District NY-10
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3390597702 2020-05-01 0202 PPP 117 Crosby Street, New York, NY, 10012
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17374
Loan Approval Amount (current) 17374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17570.42
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608981 Copyright 2016-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-18
Termination Date 2020-02-25
Date Issue Joined 2017-02-13
Section 0101
Status Terminated

Parties

Name SUPEREGO MANAGEMENT LLC
Role Plaintiff
Name SALONCLICK, LLC
Role Defendant
1602555 Trademark 2016-04-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-05
Termination Date 2017-06-09
Date Issue Joined 2017-05-22
Section 1331
Status Terminated

Parties

Name SUPEREGO MANAGEMENT LLC
Role Defendant
Name SALONCLICK, LLC
Role Plaintiff

Date of last update: 14 Apr 2025

Sources: New York Secretary of State