Search icon

FERNANDO'S SALON CORP.

Company Details

Name: FERNANDO'S SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726618
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377
Principal Address: 3935 51 STREET, 1F, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERNANDO VELEZ DOS Process Agent 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FERNANDO VELEZ Chief Executive Officer 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-09-30 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-30 2010-10-14 Address FERNANDO A VELEZ, 51-07 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000084 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210208060985 2021-02-08 BIENNIAL STATEMENT 2020-09-01
121012006351 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101014002294 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080930000213 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-02 No data 5107 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 5107 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 5107 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 No 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
2277968 OL VIO INVOICED 2016-02-16 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-09 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863018410 2021-02-11 0202 PPP 5107 Skillman Ave, Woodside, NY, 11377-4157
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3708
Loan Approval Amount (current) 3708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4157
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3736.44
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State