Search icon

THE SALON AT 233 INC.

Company Details

Name: THE SALON AT 233 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2015 (10 years ago)
Entity Number: 4814161
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 406 FIELD POINT RD., GREENWICH, CT, United States, 06830
Principal Address: 406 FIELD POINT RD, c/o The Salon at 233 Inc., GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MUNOZ Chief Executive Officer 12 GARTH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JOSE MUNOZ DOS Process Agent 406 FIELD POINT RD., GREENWICH, CT, United States, 06830

Licenses

Number Type Date End date Address
BSO-15-00624 Barber Shop Owner License 2015-12-14 2027-12-14 12 Garth Rd C/O Xpress Salon, Scarsdale, NY, 10583-3704
BSO-15-00624 DOSBARSHOPOWNER 2015-12-14 2027-12-14 12 Garth Rd C/O Xpress Salon, Scarsdale, NY, 10583

History

Start date End date Type Value
2024-09-29 2024-09-29 Address 12 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-09-29 Address 12 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-09-29 Address 406 FIELD POINT RD., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2015-09-02 2017-09-05 Address 406 FIELD POINT RD., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2015-09-02 2024-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240929000087 2024-09-29 BIENNIAL STATEMENT 2024-09-29
170905007773 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902010075 2015-09-02 CERTIFICATE OF INCORPORATION 2015-09-02

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15743.00
Total Face Value Of Loan:
15743.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100500.00
Total Face Value Of Loan:
100500.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120510.15
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15743
Current Approval Amount:
15743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15831.42
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120510.15
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16436.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State