Search icon

SALON TRESSES INC.

Company Details

Name: SALON TRESSES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702054
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 12 CHARLES PLACE, BRONXVILLE, NY, United States, 10708
Principal Address: 502 New Rochelle Road, Bronxville, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALON TRESSES INC. 2023 473074126 2024-06-17 SALON TRESSES INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE RD, BRONXVILLE, NY, 107084556

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JULIE BERNARDINI
SALON TRESSES INC. 2023 473074126 2024-06-17 SALON TRESSES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE RD, BRONXVILLE, NY, 107084556

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JULIE BERNARDINI
SALON TRESSES INC 2022 473074126 2024-06-17 SALON TRESSES INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE RD, BRONXVILLE, NY, 107084556

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JULIE BERNARDINI
SALON TRESSES INC 2022 473074126 2024-07-29 SALON TRESSES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE RD, BRONXVILLE, NY, 107084556

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JULIE BERNARDINI
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing JULIE BERNARDINI
SALON TRESSES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473074126 2021-05-03 SALON TRESSES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, 107084506

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JULIE BERNARDINI
SALON TRESSES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473074126 2021-05-03 SALON TRESSES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, 107084506

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JULIE BERNARDINI
SALON TRESSES 401 K PROFIT SHARING PLAN TRUST 2018 473074126 2019-10-08 SALON TRESSES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, 107084506

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JULIE BERNARDINI
SALON TRESSES 401 K PROFIT SHARING PLAN TRUST 2017 473074126 2019-10-08 SALON TRESSES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, 107084506

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JULIE BERNARDINI
SALON TRESSES 401 K PROFIT SHARING PLAN TRUST 2016 473074126 2017-07-18 SALON TRESSES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9146681500
Plan sponsor’s address 502 NEW ROCHELLE ROAD, BRONXVILLE, NY, 107084506

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JULIE BERNARDINI

DOS Process Agent

Name Role Address
SALON TRESSES INC. DOS Process Agent 12 CHARLES PLACE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JULIE BERNARDINI Chief Executive Officer 12 CHARLES PLACE, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date End date Address
AEB-15-00464 Appearance Enhancement Business License 2015-03-02 2027-05-30 502 New Rochelle Rd, Bronxville, NY, 10708-4556

History

Start date End date Type Value
2015-01-29 2024-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-29 2024-09-07 Address 12 CHARLES PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240907000255 2024-09-07 BIENNIAL STATEMENT 2024-09-07
150129000551 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383247710 2020-05-01 0202 PPP 12 CHARLES PL, BRONXVILLE, NY, 10708
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14657
Loan Approval Amount (current) 14657
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 10
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 14834.55
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State