Search icon

STUDIO 11 SALON & DAY SPA, INC.

Company Details

Name: STUDIO 11 SALON & DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277702
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 201 MAPLE ROAD, CICERO, NY, United States, 13039
Principal Address: 8125 BRWERTON ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLC DOS Process Agent 201 MAPLE ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ANN M. DOUGLAS Chief Executive Officer 8125 BREWERTON ROAD, CICERO, NY, United States, 13039

Licenses

Number Type Date End date Address
AEB-15-02067 Appearance Enhancement Business License 2015-08-13 2028-08-11 8125 Brewerton Rd, Cicero, NY, 13039-9518

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 8125 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 8125 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-11-05 Address 8125 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2012-07-31 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2024-11-05 Address 201 MAPLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001968 2024-11-05 BIENNIAL STATEMENT 2024-11-05
140715006233 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120731000648 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879308306 2021-01-22 0248 PPS 8125 Brewerton Rd, Cicero, NY, 13039-9518
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43455.02
Loan Approval Amount (current) 43455.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9518
Project Congressional District NY-22
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43736.27
Forgiveness Paid Date 2021-09-17
3952337207 2020-04-27 0248 PPP 8125 BREWERTON RD, CICERO, NY, 13039-9518
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32841
Loan Approval Amount (current) 32841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9518
Project Congressional District NY-22
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32852.62
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State