Search icon

SALON 94 LLC

Company Details

Name: SALON 94 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324825
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ED04 Active Non-Manufacturer 2015-06-26 2024-02-28 2029-02-26 2025-02-21

Contact Information

POC DARCY MERANTE
Phone +1 718-772-3193
Address 12 E 94TH ST, NEW YORK, NY, 10128 0612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALON 94 LLC - 401(K) PROFIT SHARING PLAN & TRUST 2023 204486948 2024-05-08 SALON 94 LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2129790001
Plan sponsor’s address 12 E 94TH ST, NEW YORK, NY, 101280612

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing MIRIAM NOSKE
SALON 94 LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 204486948 2024-05-16 SALON 94 LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2129790001
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing MIRIAM NOSKE
SALON 94 LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 204486948 2023-04-21 SALON 94 LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2129790001
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing MIRIAM NOSKE
SALON 94 LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 204486948 2022-06-28 SALON 94 LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2129790001
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing MIRIAM NOSKE
SALON 94 LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 204486948 2021-04-05 SALON 94 LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 6466729214
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
SALON 94 LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 204486948 2020-06-03 SALON 94 LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 6466729214
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
SALON 94 LLC 401 K PROFIT SHARING PLAN TRUST 2018 204486948 2019-05-17 SALON 94 LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 6466729214
Plan sponsor’s address 12 EAST 94TH ST., NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-26 2012-07-20 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-23 2012-03-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180319006213 2018-03-19 BIENNIAL STATEMENT 2018-02-01
160224006052 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140513006414 2014-05-13 BIENNIAL STATEMENT 2014-02-01
120720000561 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20
120326002463 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100318002715 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080402002297 2008-04-02 BIENNIAL STATEMENT 2008-02-01
060509000968 2006-05-09 AFFIDAVIT OF PUBLICATION 2006-05-09
060509000964 2006-05-09 AFFIDAVIT OF PUBLICATION 2006-05-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State