Search icon

METRO SALON 777, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO SALON 777, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3359150
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1255 University Ave Suite C116, Metro Salon, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL A. MARASCO, ESQ. Agent 1328 BAY SHORE BLVD., ROCHESTER, NY, 14609

DOS Process Agent

Name Role Address
STEFANIA BUONOMO DOS Process Agent 1255 University Ave Suite C116, Metro Salon, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
STEFANIA BUONOMO Chief Executive Officer 1255 UNIVERSITY AVE SUITE C116, METRO SALON, ROCHESTER, NY, United States, 14607

Unique Entity ID

CAGE Code:
822L6
UEI Expiration Date:
2020-01-03

Business Information

Activation Date:
2019-01-03
Initial Registration Date:
2018-02-01

Commercial and government entity program

CAGE number:
822L6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-01-03

Contact Information

POC:
STEFANIA BUONOMO

Form 5500 Series

Employer Identification Number (EIN):
204952174
Plan Year:
2014
Number Of Participants:
4
Sponsors DBA Name:
METRO SALON 777
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1255 UNIVERSITY AVE SUITE C116, METRO SALON, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 25 GIBBS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-04-09 Address 1328 BAYSHORE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2008-05-20 2024-04-09 Address 25 GIBBS STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-04-09 Address 1328 BAY SHORE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240409003900 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200513060036 2020-05-13 BIENNIAL STATEMENT 2020-05-01
160511007051 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006793 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120510006192 2012-05-10 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
19685.00
Total Face Value Of Loan:
19685.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112900.00
Total Face Value Of Loan:
460400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
19685.00
Total Face Value Of Loan:
19685.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,685
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,815.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,859
Utilities: $389
Mortgage Interest: $0
Rent: $3,787
Refinance EIDL: $0
Healthcare: $650
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$19,685
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,792.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,680
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State