Search icon

L SALON LLC

Company Details

Name: L SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493238
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 195 LAKE STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 195 LAKE STREET, HAMBURG, NY, United States, 14075

Licenses

Number Type Date End date Address
AEB-18-02077 Appearance Enhancement Business License 2018-10-26 2026-10-26 5500 Main St Ste 103, Williamsville, NY, 14221-6737
AEB-14-00616 Appearance Enhancement Business License 2014-03-29 2026-03-29 195 Lake St, Hamburg, NY, 14075-4825

Filings

Filing Number Date Filed Type Effective Date
140124000904 2014-01-24 CERTIFICATE OF PUBLICATION 2014-01-24
131126010213 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9041938409 2021-02-14 0296 PPS 195 Lake St, Hamburg, NY, 14075-4825
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96075
Loan Approval Amount (current) 96075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4825
Project Congressional District NY-23
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96625.13
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State