Search icon

A-LIST SALON, LLC

Company Details

Name: A-LIST SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580940
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 250 ONTARIO BLVD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
A-LIST SALON, LLC DOS Process Agent 250 ONTARIO BLVD, HILTON, NY, United States, 14468

Licenses

Number Type Date End date Address
AEAR-15-00105 Appearance Enhancement Area Renter License 2015-01-27 2027-01-27 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01243 Appearance Enhancement Area Renter License 2014-12-18 2026-12-18 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01174 Appearance Enhancement Area Renter License 2014-11-25 2026-11-25 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01160 Appearance Enhancement Area Renter License 2014-11-21 2026-11-21 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01127 Appearance Enhancement Area Renter License 2014-11-12 2026-11-12 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01077 Appearance Enhancement Area Renter License 2014-10-30 2026-10-30 565 Ridge Rd, Webster, NY, 14580-1750
AEAR-14-01069 Appearance Enhancement Area Renter License 2014-10-29 2026-10-29 1290 University Ave, Rochester, NY, 14607-1674
AEAR-14-01059 Appearance Enhancement Area Renter License 2014-10-28 2026-10-28 1290 University Ave, Rochester, NY, 14607-1674
AEB-14-02511 Appearance Enhancement Business License 2014-10-21 2026-10-21 1290 University Ave, Rochester, NY, 14607-1674

History

Start date End date Type Value
2023-08-08 2025-01-23 Address 250 ONTARIO BLVD, HILTON, NY, 14468, USA (Type of address: Service of Process)
2020-12-16 2023-08-08 Address 250 ONTARIO BLVD, HILTON, NY, 14468, USA (Type of address: Service of Process)
2014-05-21 2020-12-16 Address 45 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000025 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230808003507 2023-08-08 BIENNIAL STATEMENT 2022-05-01
201216060200 2020-12-16 BIENNIAL STATEMENT 2020-05-01
140728000713 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140521000733 2014-05-21 ARTICLES OF ORGANIZATION 2014-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374288406 2021-02-01 0219 PPS 1290 University Ave, Rochester, NY, 14607-1674
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10934
Loan Approval Amount (current) 10934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1674
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11016.61
Forgiveness Paid Date 2021-11-03
6336367009 2020-04-06 0219 PPP 1290 University Ave, ROCHESTER, NY, 14607-1621
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1621
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10977.51
Forgiveness Paid Date 2020-12-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State