Search icon

SALON DE LOUIE INC.

Company Details

Name: SALON DE LOUIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2013 (12 years ago)
Entity Number: 4444393
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 59 NASSAU STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-608-6011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 NASSAU STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
NISAN ISKHAKOV Chief Executive Officer 59 NASSAU STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date Address
AEB-18-01914 No data Appearance Enhancement Business License 2018-10-04 2026-10-04 59 Nassau St, New York, NY, 10038-4504
AEB-18-01914 No data DOSAEBUSINESS 2018-10-04 2026-10-04 59 Nassau St, New York, NY, 10038
2038604-DCA Inactive Business 2016-06-03 2017-07-31 No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 59 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-03-10 2023-08-01 Address 59 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-12 2023-08-01 Address 59 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011262 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221028000522 2022-10-28 BIENNIAL STATEMENT 2021-08-01
200310060818 2020-03-10 BIENNIAL STATEMENT 2019-08-01
140724000728 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24
130812001038 2013-08-12 CERTIFICATE OF INCORPORATION 2013-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2622781 LL VIO INVOICED 2017-06-09 500 LL - License Violation
2622780 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2583000 LL VIO CREDITED 2017-03-30 250 LL - License Violation
2578141 CL VIO CREDITED 2017-03-21 175 CL - Consumer Law Violation
2354983 FINGERPRINT INVOICED 2016-05-27 75 Fingerprint Fee
2354985 FINGERPRINT INVOICED 2016-05-27 75 Fingerprint Fee
2354981 LICENSE INVOICED 2016-05-27 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-03-09 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7583.00
Total Face Value Of Loan:
7583.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7583
Current Approval Amount:
7583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7700.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State