Search icon

WESTSIDE SALON, LLC

Company Details

Name: WESTSIDE SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482997
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent one commerce plaza, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-10-13 2025-02-12 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2023-10-13 2025-02-12 Address one commerce plaza, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-02-21 2023-10-13 Address 99 WASHINGTON AVENUE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-02-21 2023-10-13 Address 99 WASHINGTON AVENUE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-12-05 2023-02-21 Address 99 WASHINGTON AVENUE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2022-12-05 2023-02-21 Address 99 WASHINGTON AVENUE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-12-10 2022-12-05 Address 438 N FREDERICK AVE. STE 205, GAITHERSBURG, MD, 20877, USA (Type of address: Service of Process)
2021-12-10 2022-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-07 2021-12-10 Address 438 N FREDERICK AVE. STE 205, GAITHERSBURG, MD, 20877, USA (Type of address: Service of Process)
2013-04-04 2019-02-07 Address 137 FIFTH AVE 8TH FL, NY, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212000904 2025-02-12 BIENNIAL STATEMENT 2025-02-12
231013001335 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
230221001139 2023-02-21 BIENNIAL STATEMENT 2023-02-01
221205003001 2022-12-02 CERTIFICATE OF CHANGE BY ENTITY 2022-12-02
211210000534 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
210203060246 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060895 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007760 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007804 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130404006067 2013-04-04 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027417700 2020-05-01 0202 PPP 1790 BROADWAY STE 1800, NEW YORK, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75792
Loan Approval Amount (current) 75792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76553.33
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State