Search icon

SALON ANTONIO HAIRCUTTERS, INC.

Company Details

Name: SALON ANTONIO HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2007 (17 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3604955
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 330 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805
Principal Address: 330 PELHAM RD, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ANTHONY CAPRIGIONE Chief Executive Officer 330 PELHAM RD, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Type Date End date Address
21SA1296869 DOSAEBUSINESS 2014-01-03 2028-06-09 330 PELHAM RD, NEW ROCHELLE, NY, 10805
21SA1296869 Appearance Enhancement Business License 2008-02-06 2028-06-09 330 PELHAM RD, NEW ROCHELLE, NY, 10805

Filings

Filing Number Date Filed Type Effective Date
DP-2092081 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100317003073 2010-03-17 BIENNIAL STATEMENT 2009-12-01
071213000571 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
26661.65
Total Face Value Of Loan:
26661.65

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26661.65
Current Approval Amount:
26661.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26859.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State