Search icon

SALON DEANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON DEANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268338
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 47-10 30TH AVE, ASTORIA, NY, United States, 11103
Address: 47-10 30TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-10 30TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DEANA TISEO Chief Executive Officer 47-10 30TH AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 47-10 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2007-10-29 2023-08-16 Address 47-10 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2005-10-13 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-13 2023-08-16 Address 47-10 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816004001 2023-08-16 BIENNIAL STATEMENT 2021-10-01
131028006160 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111213002023 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091014002838 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071029002645 2007-10-29 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1592036 OL VIO INVOICED 2014-02-14 125 OL - Other Violation
187314 OL VIO INVOICED 2012-06-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2014-01-31 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-05-03
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11838.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11700
Current Approval Amount:
11700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11844.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State