Search icon

PANACHE SALON & DAY SPA, INC.

Company Details

Name: PANACHE SALON & DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759426
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 525 WEST THIRD STREET, Jamestown, NY, United States, 14701
Principal Address: 525 W 3RD ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIE L SCHWAB Chief Executive Officer 525 W 3RD ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 WEST THIRD STREET, Jamestown, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0370-24-325355 Alcohol sale 2024-08-19 2024-08-19 2026-07-31 517-525 W 3rd St, Jamestown, NY, 14701 Food & Beverage Business
0524-24-19568 Alcohol sale 2024-06-27 2024-06-27 2024-08-25 517 W 3rd St # 525, Jamestown, NY, 14701 Temporary retail
21PA1361560 Appearance Enhancement Business License 2010-06-04 No data 2028-06-04 525 W 3RD ST, JAMESTOWN, NY, 14701 No data

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 525 W 3RD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-04-20 Address 525 W 3RD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2009-01-06 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2023-04-20 Address 525 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420001749 2023-04-20 BIENNIAL STATEMENT 2023-01-01
130501006347 2013-05-01 BIENNIAL STATEMENT 2013-01-01
110719002156 2011-07-19 BIENNIAL STATEMENT 2011-01-01
090106000438 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769048304 2021-01-23 0296 PPS 525 W 3rd St, Jamestown, NY, 14701-4735
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103957.5
Loan Approval Amount (current) 103957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-4735
Project Congressional District NY-23
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105109.7
Forgiveness Paid Date 2022-03-17
3606197308 2020-04-29 0296 PPP 525 West 3rd Street, JAMESTOWN, NY, 14701
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 15
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104638.84
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State