Search icon

SALON BELLO LLC

Company Details

Name: SALON BELLO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4630900
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 50 N MAIN STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
SALON BELLO LLC DOS Process Agent 50 N MAIN STREET, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date End date Address
AEAR-23-00325 Appearance Enhancement Area Renter License 2023-05-12 2027-05-12 50 N Main St, Pittsford, NY, 14534-4433
AEAR-23-00303 Appearance Enhancement Area Renter License 2023-05-04 2027-05-04 50 N Main St, Pittsford, NY, 14534-4433
AEAR-23-00302 Appearance Enhancement Area Renter License 2023-05-04 2027-05-04 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00973 Appearance Enhancement Area Renter License 2016-10-05 2024-10-05 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00901 Appearance Enhancement Area Renter License 2016-09-19 2024-10-28 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00894 Appearance Enhancement Area Renter License 2016-09-16 2024-09-16 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00893 Appearance Enhancement Area Renter License 2016-09-16 2024-09-16 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00881 Appearance Enhancement Area Renter License 2016-09-15 2024-09-15 50 N Main St, Pittsford, NY, 14534-4433
AEAR-16-00884 Appearance Enhancement Area Renter License 2016-09-15 2024-09-15 50 N Main St, Pittsford, NY, 14534-4433
AEB-16-02140 Appearance Enhancement Business License 2016-09-14 2024-09-14 50 N Main St, Pittsford, NY, 14534-4433

History

Start date End date Type Value
2016-09-13 2024-09-06 Address 50 N MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-09-04 2016-09-13 Address 924 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000231 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220913003202 2022-09-13 BIENNIAL STATEMENT 2022-09-01
201005061082 2020-10-05 BIENNIAL STATEMENT 2020-09-01
160913006592 2016-09-13 BIENNIAL STATEMENT 2016-09-01
141204000440 2014-12-04 CERTIFICATE OF PUBLICATION 2014-12-04
140904000168 2014-09-04 ARTICLES OF ORGANIZATION 2014-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112077710 2020-05-01 0219 PPP 50 N MAIN ST, PITTSFORD, NY, 14534
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
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 PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13333.31
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State