Search icon

POIEMA SALON & SPA, INC.

Company Details

Name: POIEMA SALON & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (18 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
25WH1345994 Appearance Enhancement Area Renter License 2009-11-19 2028-03-29 2093 WESTERN AVE, GUILDERLAND, NY, 12084
21PO1270764 Appearance Enhancement Business License 2007-03-21 2025-03-21 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
061016000525 2006-10-16 CERTIFICATE OF INCORPORATION 2006-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4641395001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient POIEMA SALON & SPA, INC.
Recipient Name Raw POIEMA SALON & SPA, INC.
Recipient Address 2093 WESTERN AVENUE, GUILDERLAND, ALBANY, NEW YORK, 12084-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 437.00
Face Value of Direct Loan 45000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908958700 2021-03-30 0248 PPP 2093 Western Ave, Guilderland, NY, 12084-9559
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5129.07
Loan Approval Amount (current) 5129.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9559
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5163.98
Forgiveness Paid Date 2021-12-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State