Search icon

SALON DE LEES, LLC

Company Details

Name: SALON DE LEES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4272120
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 530 VOSBURG RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
C/O DANA M. PRESCOTT DOS Process Agent 530 VOSBURG RD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date End date Address
AEAR-23-00037 Appearance Enhancement Area Renter License 2023-01-18 2027-01-18 657 RIDGE RD, WEBSTER, NY, 14580
AEAR-21-00463 Appearance Enhancement Area Renter License 2021-07-16 2025-07-16 657 RIDGE RD, WEBSTER, NY, 14580
AEAR-21-00377 Appearance Enhancement Area Renter License 2021-06-04 2025-06-04 657 RIDGE RD, WEBSTER, NY, 14580
AEAR-21-00361 Appearance Enhancement Area Renter License 2021-05-21 2025-05-21 657 RIDGE RD, WEBSTER, NY, 14580
AEAR-21-00154 Appearance Enhancement Area Renter License 2021-02-25 2025-02-25 150 Orchard Street, Webster, NY, 14580
AEAR-21-00125 Appearance Enhancement Area Renter License 2021-02-12 2025-02-12 657 RIDGE RD, WEBSTER, NY, 14580
AEAR-20-00865 Appearance Enhancement Area Renter License 2020-08-24 2024-08-24 657 RIDGE RD, WEBSTER, NY, 14580
25BI1560759 Appearance Enhancement Area Renter License 2013-05-20 2025-05-20 657 RIDGE RD, WEBSTER, NY, 14580
25SC1476127 Appearance Enhancement Area Renter License 2013-04-25 2025-04-25 56 west Ave suite 4, Fairport, NY, 14450
25BO1446271 Appearance Enhancement Area Renter License 2013-02-08 2025-02-08 111 W Commercial St, East, Rochester, NY, 14445

Filings

Filing Number Date Filed Type Effective Date
211004000457 2021-10-04 BIENNIAL STATEMENT 2021-10-04
130130000063 2013-01-30 CERTIFICATE OF PUBLICATION 2013-01-30
120717000992 2012-07-17 ARTICLES OF ORGANIZATION 2012-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461007310 2020-04-30 0219 PPP 657 RIDGE ROAD, WEBSTER, NY, 14580
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25370
Loan Approval Amount (current) 25370
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 WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 25562.39
Forgiveness Paid Date 2021-02-02
3087398607 2021-03-16 0219 PPS 657 Ridge Rd, Webster, NY, 14580-2381
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25370
Loan Approval Amount (current) 25370
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 Webster, MONROE, NY, 14580-2381
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 25650.48
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State