Search icon

SALON EXPERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON EXPERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (15 years ago)
Entity Number: 4014983
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 100 17TH STREET, SUITE 9, WADING RIVER, NY, United States, 11792
Principal Address: 6278 ROUTE 25A, SUITE 9, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY FARRELL Chief Executive Officer 16 QUEEN ROAD, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
SALON EXPERT, INC. DOS Process Agent 100 17TH STREET, SUITE 9, WADING RIVER, NY, United States, 11792

Licenses

Number Type Date End date Address
21SA1378763 DOSAEBUSINESS 2014-01-03 2029-01-31 6278 RTE 25A STE 9, WADING RIVER, NY, 11792
21SA1378763 DOSAEBUSUNESS 2014-01-03 2029-01-31 6278 RTE 25A STE 9, WADING RIVER, NY, 11792
21SA1378763 Appearance Enhancement Business License 2010-12-21 2024-12-21 6278 RTE 25A STE 9, WADING RIVER, NY, 11792

History

Start date End date Type Value
2018-11-08 2020-11-03 Address 100 17TH STREET, SUITE 9, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2014-11-05 2018-11-08 Address 6278 ROUTE 25A, SUITE 9, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2010-11-03 2014-11-05 Address 6278 ROUTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060804 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181108006427 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161108006422 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141105006045 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106006484 2012-11-06 BIENNIAL STATEMENT 2012-11-01

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:
33460.00
Total Face Value Of Loan:
33460.00
Date:
2020-04-28
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$31,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,354.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $31,000
Jobs Reported:
7
Initial Approval Amount:
$33,460
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,740.51
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $33,459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State