Search icon

CONCEPT SALON LTD.

Company Details

Name: CONCEPT SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537541
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 264 W 21ST ST. #1, NEW YORK, NY, United States, 10011
Principal Address: 1107 2ND AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BARRY DOS Process Agent 264 W 21ST ST. #1, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREA PICCOLO Chief Executive Officer 56 PINE ST 7D, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-06-15 2015-06-01 Address 350 EAST 52ND ST #14K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-06-28 2011-07-14 Address 20TH FLOOR 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006640 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006726 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130716006424 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110714002441 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090615002352 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070628000678 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 1107 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 1107 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 1107 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 1107 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1679430 CL VIO INVOICED 2014-05-13 500 CL - Consumer Law Violation
1637256 CL VIO CREDITED 2014-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-21 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139717204 2020-04-27 0202 PPP 1107 2ND AVENUE, NEW YORK, NY, 10022
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43532.5
Loan Approval Amount (current) 43532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44031.91
Forgiveness Paid Date 2021-07-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State