Search icon

LE SALON EAST INC.

Company Details

Name: LE SALON EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2010 (15 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 3963102
ZIP code: 10022
County: New York
Place of Formation: New York
Address: WEI HUI LEE, 220 E 60TH ST, NEW YORK, NY, United States, 10022
Principal Address: 220 E 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WEI HUI LEE, 220 E 60TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MEI HUI LEE Chief Executive Officer 220 E 60TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21LE1317298 Appearance Enhancement Business License 2008-10-02 2025-01-05 220 E 60TH ST, NEW YORK, NY, 10022

History

Start date End date Type Value
2012-07-13 2023-09-12 Address 220 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-13 2023-09-12 Address WEI HUI LEE, 220 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-17 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2012-07-13 Address 220 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000702 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
120713002013 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100617000585 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-14 No data 220 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 220 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8406827305 2020-05-01 0202 PPP 220 east 60th st, new york, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32075.44
Forgiveness Paid Date 2021-05-06
7168148504 2021-03-05 0202 PPS 220 E 60th St, New York, NY, 10022-1406
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1406
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37786.85
Forgiveness Paid Date 2021-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State