Search icon

ECO SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECO SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3739621
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3262 JOHNSON AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN POPOVIC Chief Executive Officer 3262 JOHNSON AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3262 JOHNSON AVE, BRONX, NY, United States, 10463

Licenses

Number Type Date End date Address
AEB-14-00392 Appearance Enhancement Business License 2014-03-05 2027-10-24 3262 Johnson Avenue, bronx, NY, 10463
AEB-14-00392 DOSAEBUSINESS 2014-03-05 2027-10-24 3262 Johnson Avenue, bronx, NY, 10463

History

Start date End date Type Value
2012-12-18 2014-11-12 Address 3262 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-11-05 2012-12-18 Address 3262 JOHNSON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-12-23 2012-10-09 Name SALON SPA ECO INC.
2008-11-05 2008-12-23 Name PARRUCHIERE SALON, INC.
2008-11-05 2010-11-05 Address 1068 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141112006549 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121218002426 2012-12-18 BIENNIAL STATEMENT 2012-11-01
121009000043 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09
101105002524 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081223000664 2008-12-23 CERTIFICATE OF AMENDMENT 2008-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1886568 OL VIO CREDITED 2014-11-18 125 OL - Other Violation
1886567 CL VIO CREDITED 2014-11-18 175 CL - Consumer Law Violation
190360 OL VIO INVOICED 2013-06-17 1300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-13 No data RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 No data No data No data
2014-11-13 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
119400.00
Total Face Value Of Loan:
119400.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
119400.00
Total Face Value Of Loan:
119400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119400
Current Approval Amount:
119400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
120590.73
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119400
Current Approval Amount:
119400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
120024.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State