Search icon

SALON 181 INC

Company Details

Name: SALON 181 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2015 (9 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 4853495
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 181 HESTER STREET UNIT C-1, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 HESTER STREET UNIT C-1, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
25DI1560172 Appearance Enhancement Area Renter License 2013-06-06 2025-06-06 181 MAIN ST, MASSENA, NY, 13662
25GA1559744 Appearance Enhancement Area Renter License 2013-06-03 2025-06-03 181 MAIN ST, MASSENA, NY, 13662
21SA1477004 Appearance Enhancement Business License 2013-03-18 2025-03-18 181 MAIN ST, MASSENA, NY, 13662

History

Start date End date Type Value
2015-11-20 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-20 2025-01-15 Address 181 HESTER STREET UNIT C-1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000345 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
151120010361 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-13 No data 181 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 181 HESTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 181 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2695155 CL VIO INVOICED 2017-11-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-01 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037567704 2020-05-01 0202 PPP 181 HESTER ST UNIT C-1, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20192.73
Forgiveness Paid Date 2021-04-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State