Search icon

POIEMA SALON & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POIEMA SALON & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424730
ZIP code: 12084
County: Albany
Place of Formation: New York
Principal Address: 2093 WESTERN AVENUE, GUILDERLAND, NY, United States, 10284
Address: 2093 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POIEMA SALON & SPA, INC. DOS Process Agent 2093 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
JENNIFER B MCCLAINE Chief Executive Officer 2093 WESTERN AVENUE, GUILDERLAND, NY, United States, 10284

Licenses

Number Type Date End date Address
AEAR-20-00404 Appearance Enhancement Area Renter License 2020-05-27 2028-05-27 2093 WESTERN AVE, GUILDERLAND, NY, 12084
AEAR-19-00928 Appearance Enhancement Area Renter License 2019-11-01 2027-11-01 2093 WESTERN AVE, GUILDERLAND, NY, 12084
AEAR-19-00295 Appearance Enhancement Area Renter License 2019-04-03 2028-02-06 2093 WESTERN AVE, GUILDERLAND, NY, 12084

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 2093 WESTERN AVENUE, GUILDERLAND, NY, 10284, USA (Type of address: Chief Executive Officer)
2008-10-06 2024-01-10 Address 2093 WESTERN AVENUE, GUILDERLAND, NY, 10284, USA (Type of address: Chief Executive Officer)
2006-10-16 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2024-01-10 Address 2093 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001600 2024-01-10 BIENNIAL STATEMENT 2024-01-10
141017006530 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121018002194 2012-10-18 BIENNIAL STATEMENT 2012-10-01
110120002398 2011-01-20 BIENNIAL STATEMENT 2010-10-01
081006002569 2008-10-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
5129.07
Total Face Value Of Loan:
5129.07
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
108100.00
Total Face Value Of Loan:
108100.00
Date:
2011-04-14
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5129.07
Current Approval Amount:
5129.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5163.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State