Search icon

SALON VOILA INC.

Company Details

Name: SALON VOILA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2011 (14 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 4138728
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1295 FIRST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1295 FIRST AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ZIRKIE Chief Executive Officer 1295 FIRST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1295 FIRST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2013-09-20 2023-08-28 Address 1295 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-09-06 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-06 2023-08-28 Address 1295 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003817 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
200305061156 2020-03-05 BIENNIAL STATEMENT 2019-09-01
130920002153 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110906000783 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1605410 OL VIO INVOICED 2014-02-28 125 OL - Other Violation
1605409 OL VIO CREDITED 2014-02-28 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-06 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-05-03
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:
54600.00
Total Face Value Of Loan:
54600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55015.57
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54871.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State