-
Home Page
›
-
Counties
›
-
Niagara
›
-
14120
›
-
SALON NOUVEAU, INC.
Company Details
Name: |
SALON NOUVEAU, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Jan 2005 (20 years ago)
|
Entity Number: |
3148129 |
ZIP code: |
14120
|
County: |
Niagara |
Place of Formation: |
New York |
Address: |
3644 NORTHCREEK RUN, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: |
2131 SSAWYER DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KIMBERLY ANN ONEVELO
|
Chief Executive Officer
|
2131 SAWYER DR, NIAGARA FALLS, NY, United States, 14304
|
DOS Process Agent
Name |
Role |
Address |
KIMBERLY ANN ONEVELO
|
DOS Process Agent
|
3644 NORTHCREEK RUN, NORTH TONAWANDA, NY, United States, 14120
|
History
Start date |
End date |
Type |
Value |
2005-01-10
|
2007-03-08
|
Address
|
3691 SPICE CREEK, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070308002337
|
2007-03-08
|
BIENNIAL STATEMENT
|
2007-01-01
|
050110000648
|
2005-01-10
|
CERTIFICATE OF INCORPORATION
|
2005-01-10
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1621212
|
CL VIO
|
INVOICED
|
2014-03-14
|
350
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-02-25
|
Pleaded
|
NO PRICE LIST FOR SERVICES DISPLAYED
|
1
|
1
|
No data
|
No data
|
2014-02-25
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State