Search icon

SALONROC INC.

Company Details

Name: SALONROC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415437
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 139 PATTONWOOD DR., ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 PATTONWOOD DR., ROCHESTER, NY, United States, 14617

Licenses

Number Type Date End date Address
AEAR-24-00178 Appearance Enhancement Area Renter License 2024-02-21 2028-02-21 139 Pattonwood Dr, Rochester, NY, 14617-1409
AEB-23-02343 Appearance Enhancement Business License 2023-11-17 2027-11-17 139 Pattonwood Dr, Rochester, NY, 14617-1409

Filings

Filing Number Date Filed Type Effective Date
130610000965 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290797701 2020-05-01 0219 PPP 139 PATTONWOOD DR, ROCHESTER, NY, 14617
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3350
Loan Approval Amount (current) 3350
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 ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3416.75
Forgiveness Paid Date 2022-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State