Search icon

SANDRA SALON, CORP.

Company Details

Name: SANDRA SALON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379173
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7519 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7519 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
21SA1533257 Appearance Enhancement Business License 2013-06-25 2025-06-25 7519 3RD AVE, BROOKLYN, NY, 11209

Filings

Filing Number Date Filed Type Effective Date
130326000302 2013-03-26 CERTIFICATE OF INCORPORATION 2013-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 7519 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 7519 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 7519 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 7519 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 7519 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645882 CL VIO INVOICED 2023-05-15 450 CL - Consumer Law Violation
3645883 OL VIO INVOICED 2023-05-15 100 OL - Other Violation
3201087 CL VIO INVOICED 2020-08-26 700 CL - Consumer Law Violation
3168953 CL VIO CREDITED 2020-03-12 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2023-05-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-05-10 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2020-03-04 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2020-03-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954438403 2021-02-07 0202 PPS 7519 3rd Ave, Brooklyn, NY, 11209-3167
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23520
Loan Approval Amount (current) 23520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3167
Project Congressional District NY-11
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23694.15
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State