Search icon

SALON V INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON V INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122470
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 10 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERNELLE ING MURPHY DOS Process Agent 10 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
VERNELLE ING MURPHY Chief Executive Officer 10 EAST 8TH STREET, SALON V, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEAR-24-00884 Appearance Enhancement Area Renter License 2024-09-30 2028-09-30 20 Gordon Ln, Wilton, NY, 12831-1362
AEAR-24-00839 Appearance Enhancement Area Renter License 2024-09-13 2028-09-13 20 Gordon Ln, Wilton, NY, 12831-1362
AEAR-24-00259 Appearance Enhancement Area Renter License 2024-03-13 2028-03-13 20 Gordon Ln, Wilton, NY, 12831-1362

History

Start date End date Type Value
2014-12-04 2020-11-18 Address 10 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-11-15 2014-12-04 Address 96 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2010-11-15 2014-12-04 Address 96 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-12-17 2014-12-04 Address 96 E. 7 STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-12-17 2010-11-15 Address 359 E 62ND ST, #5F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201118060383 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181128006191 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161109006078 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141204006530 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121123006087 2012-11-23 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603314 CL VIO INVOICED 2017-05-04 260 CL - Consumer Law Violation
2546895 CL VIO CREDITED 2017-02-03 175 CL - Consumer Law Violation
1973136 OL VIO CREDITED 2015-02-03 500 OL - Other Violation
1973135 CL VIO CREDITED 2015-02-03 350 CL - Consumer Law Violation
1940299 CL VIO CREDITED 2015-01-14 175 CL - Consumer Law Violation
1940300 OL VIO CREDITED 2015-01-14 250 OL - Other Violation
1915425 CL VIO CREDITED 2014-12-16 350 CL - Consumer Law Violation
1915426 OL VIO CREDITED 2014-12-16 250 OL - Other Violation
1635207 CL VIO INVOICED 2014-03-27 350 CL - Consumer Law Violation
1611301 CL VIO CREDITED 2014-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-25 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2014-12-08 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2014-12-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2014-12-08 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-01-31 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122412.00
Total Face Value Of Loan:
122412.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122412.00
Total Face Value Of Loan:
122412.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122412
Current Approval Amount:
122412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
123521.66
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122412
Current Approval Amount:
122412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
123698.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State