Search icon

ANDREW STEVEN SALON INC.

Company Details

Name: ANDREW STEVEN SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735389
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 458 BAY 4TH ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW S GIPPETTI DOS Process Agent 458 BAY 4TH ST, WEST ISLIP, NY, United States, 11795

Licenses

Number Type Date End date Address
AEB-23-01411 Appearance Enhancement Business License 2023-07-14 2027-07-14 139 W Main St, Bay Shore, NY, 11706-8315

Filings

Filing Number Date Filed Type Effective Date
081024000021 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1870707709 2020-05-01 0235 PPP 78 WEST LANE, BAY SHORE, NY, 11706
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13105
Loan Approval Amount (current) 13105
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State