Search icon

LORI ASHLEY SALON LLC

Company Details

Name: LORI ASHLEY SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779379
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1330 UPPER FRONT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1330 UPPER FRONT ST, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date End date Address
AEAR-24-00960 Appearance Enhancement Area Renter License 2024-10-23 2028-10-23 1330 Upper Front St, Binghamton, NY, 13901-1120
21LO1329791 Appearance Enhancement Business License 2009-04-10 2026-12-17 1330 Upper Front St, Binghamton, NY, 13901-1120

History

Start date End date Type Value
2011-03-16 2017-03-13 Address 140 MAIN ST, JERSEY CITY, NY, 13790, USA (Type of address: Service of Process)
2009-02-26 2011-03-16 Address P.O. BOX 2039, BINGHAMTON, NY, 13902, 2039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313002034 2017-03-13 BIENNIAL STATEMENT 2017-02-01
110316002764 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090605000240 2009-06-05 CERTIFICATE OF PUBLICATION 2009-06-05
090226000179 2009-02-26 ARTICLES OF ORGANIZATION 2009-02-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4792065004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LORI ASHLEY SALON, LLC
Recipient Name Raw LORI ASHLEY SALON, LLC
Recipient Address 140 MAIN ST, JOHNSON CITY, BROOME, NEW YORK, 13790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1237.00
Face Value of Direct Loan 127500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308838301 2021-01-26 0248 PPS 1330 Upper Front St, Binghamton, NY, 13901-1120
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76543
Loan Approval Amount (current) 76543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1120
Project Congressional District NY-19
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77060.98
Forgiveness Paid Date 2021-10-07
5971927103 2020-04-14 0248 PPP 1330 Upper Front Street, BINGHAMTON, NY, 13901
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76542
Loan Approval Amount (current) 76542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 10
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77085.13
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State