Name: | SLB SALON & BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2012 (12 years ago) |
Entity Number: | 4315673 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 WEST MAIN STREET, SUITE 500, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CULLEY, MARKS, TANENBAUM & PEZZULO, LLP | DOS Process Agent | 36 WEST MAIN STREET, SUITE 500, ROCHESTER, NY, United States, 14614 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SL1397699 | Appearance Enhancement Business License | 2011-07-18 | 2028-04-15 | ONE SOUTH MAIN ST, PERRY, NY, 14530 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101000726 | 2012-11-01 | CERTIFICATE OF INCORPORATION | 2012-11-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4766395005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7396207406 | 2020-05-16 | 0296 | PPP | 1 South Main St, PERRY, NY, 14530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1698358410 | 2021-02-02 | 0296 | PPS | 1 Main St S, Perry, NY, 14530-1519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State