Search icon

SALON A.V.A., INC.

Company Details

Name: SALON A.V.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877367
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1601 PENFIELD RD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INESSA VERDI Chief Executive Officer 426 LAKE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 PENFIELD RD, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date End date Address
AEAR-24-01030 Appearance Enhancement Area Renter License 2024-11-25 2028-11-25 1632 Penfield Road, Rochester, NY, 14625
AEAR-20-01031 Appearance Enhancement Area Renter License 2020-10-19 2028-10-19 1632 Penfield Road, Rochester, NY, 14625
25GL1380734 Appearance Enhancement Area Renter License 2011-01-20 2025-07-19 1632 Penfield rd, Rochester, NY, 14625
25VA1350782 Appearance Enhancement Area Renter License 2010-02-11 2028-02-11 1632 Penfield Rd, Rochester, NY, 14625-2302
25AM1350292 Appearance Enhancement Area Renter License 2010-02-04 2028-02-04 1632 Penfield Road, Rochester, NY, 14625
21SA1347848 Appearance Enhancement Business License 2009-11-27 2027-11-27 1632 Penfield Road, Rochester, NY, 14625

History

Start date End date Type Value
2009-11-10 2011-12-06 Address ATTN: INESSA VERDI, 7 BREECHBROOK LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117006300 2018-01-17 BIENNIAL STATEMENT 2017-11-01
131202002328 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111206002931 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091110000523 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981588304 2021-01-26 0219 PPS 1632 Penfield Rd, Rochester, NY, 14625-2302
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21888
Loan Approval Amount (current) 21888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2302
Project Congressional District NY-25
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22077.09
Forgiveness Paid Date 2021-12-14
8448387302 2020-05-01 0219 PPP 1632 Penfield Road, ROCHESTER, NY, 14625
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21888
Loan Approval Amount (current) 21888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22038.18
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State