Search icon

SWAN UNISEX SALON, INC.

Company Details

Name: SWAN UNISEX SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164403
ZIP code: 14150
County: Niagara
Place of Formation: New York
Address: 2720 EGGERT ROAD, TONAWANDA, NY, United States, 14150
Principal Address: 7150 MARIGOLD DRIVE, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2720 EGGERT ROAD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
FAIDA ZINATY Chief Executive Officer 7150 MARIGOLD DRIVE, WHEATFIELD, NY, United States, 14120

Licenses

Number Type Date End date Address
AEB-17-00172 Appearance Enhancement Business License 2017-01-30 2025-01-30 2720 Eggert Rd, Tonawanda, NY, 14150-8734
AEB-17-00172 DOSAEBUSINESS 2017-01-30 2029-01-30 2720 Eggert Rd, Tonawanda, NY, 14150

History

Start date End date Type Value
2007-02-20 2011-03-04 Address 7150 MARIGOLD DR, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-03-04 Address 7150 MARIGOLD DR, WHEATFIELD, NY, 14120, USA (Type of address: Principal Executive Office)
2007-02-20 2011-03-04 Address 355 SOMERVILLE PLAZA, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-02-15 2007-02-20 Address 7150 MARIGOLD DRIVE, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411002129 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110304002489 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090129002840 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070220002015 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050215000289 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-04-15
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:
22400.00
Total Face Value Of Loan:
22400.00
Date:
2011-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2011-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22623.29
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22554.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State