Search icon

TINA MARIE SALON & BOUTIQUE, LLC

Company Details

Name: TINA MARIE SALON & BOUTIQUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2012 (13 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 4300984
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2119 S. CLINTON AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
TINA MARIE SALON & BOUTIQUE, LLC DOS Process Agent 2119 S. CLINTON AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2014-09-25 2025-02-10 Address 2119 S. CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2012-09-26 2014-09-25 Address 50 LANGSTON POINT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002472 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
220906003591 2022-09-06 BIENNIAL STATEMENT 2022-09-01
211104002624 2021-11-04 BIENNIAL STATEMENT 2021-11-04
180905006276 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170411006142 2017-04-11 BIENNIAL STATEMENT 2016-09-01
140925006033 2014-09-25 BIENNIAL STATEMENT 2014-09-01
130111001137 2013-01-11 CERTIFICATE OF PUBLICATION 2013-01-11
120926000951 2012-09-26 ARTICLES OF ORGANIZATION 2012-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286878310 2021-01-29 0219 PPS 2119 S Clinton Ave, Rochester, NY, 14618-2615
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18799
Loan Approval Amount (current) 18799
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 Rochester, MONROE, NY, 14618-2615
Project Congressional District NY-25
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 18942.08
Forgiveness Paid Date 2021-11-10
5791997007 2020-04-06 0219 PPP 2114 South Clinton Ave, ROCHESTER, NY, 14618-2616
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
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 ROCHESTER, MONROE, NY, 14618-2616
Project Congressional District NY-25
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 18942.57
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State