Search icon

SALON ONAJ, LLC

Company Details

Name: SALON ONAJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114412
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: C/O JANETTE NAMMOUR, 29 DOGWOOD LANE, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
SALON ONAJ LLC DOS Process Agent C/O JANETTE NAMMOUR, 29 DOGWOOD LANE, LOUDONVILLE, NY, United States, 12211

Licenses

Number Type Date End date Address
AEAR-23-00786 Appearance Enhancement Area Renter License 2023-11-29 2027-11-29 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-22-00376 Appearance Enhancement Area Renter License 2022-07-13 2026-07-13 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-21-00179 Appearance Enhancement Area Renter License 2021-03-08 2025-03-08 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-20-01021 Appearance Enhancement Area Renter License 2020-10-15 2024-10-15 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-20-00527 Appearance Enhancement Area Renter License 2020-06-09 2028-06-09 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-19-00616 Appearance Enhancement Area Renter License 2019-07-24 2027-07-24 112 Wolf Rd, Albany, NY, 12205-1207
AEAR-19-00557 Appearance Enhancement Area Renter License 2019-06-24 2027-06-24 112 Wolf Rd, Albany, NY, 12205-1207
21SA1414534 Appearance Enhancement Business License 2012-01-31 2028-01-31 112 Wolf Rd, Albany, NY, 12205-1207

History

Start date End date Type Value
2023-03-08 2023-07-19 Address C/O JANETTE NAMMOUR, 29 DOGWOOD LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2011-07-01 2023-03-08 Address C/O JANETTE NAMMOUR, 29 DOGWOOD LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001502 2023-07-19 BIENNIAL STATEMENT 2023-07-01
230308001211 2023-03-08 BIENNIAL STATEMENT 2021-07-01
210607061128 2021-06-07 BIENNIAL STATEMENT 2019-07-01
130715006256 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110906000698 2011-09-06 CERTIFICATE OF PUBLICATION 2011-09-06
110701000884 2011-07-01 ARTICLES OF ORGANIZATION 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541347401 2020-05-07 0248 PPP 112 Wolf Road, ALBANY, NY, 12205-1207
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 8068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8165.26
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State