Search icon

LA PETITE SALON, INC

Company Details

Name: LA PETITE SALON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4746919
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 16 RIDGEVIEW ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIA IOSSA Chief Executive Officer 16 RIDGEVIEW ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RIDGEVIEW ROAD, BREWSTER, NY, United States, 10509

Licenses

Number Type Date End date Address
AEB-15-02168 Appearance Enhancement Business License 2015-09-08 2027-09-08 1701 Route 6, Carmel, NY, 10512-1812

Filings

Filing Number Date Filed Type Effective Date
190517060223 2019-05-17 BIENNIAL STATEMENT 2019-04-01
150423010058 2015-04-23 CERTIFICATE OF INCORPORATION 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906917708 2020-05-01 0202 PPP 1701 route 6, carmel, NY, 10512
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26880.23
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State