Search icon

STUDIO M SALON & SPA, LLC

Company Details

Name: STUDIO M SALON & SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872465
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 68 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420

Agent

Name Role Address
UPSTATE TAX SERVICE INC. Agent 68 NORTH MAIN STREET, BROCKPORT, NY, 14420

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420

Licenses

Number Type Date End date Address
AEAR-24-00176 Appearance Enhancement Area Renter License 2024-02-21 2028-02-21 2496 W Ridge Rd, Rochester, NY, 14626-3049
AEAR-22-00348 Appearance Enhancement Area Renter License 2022-06-24 2026-06-24 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-21-00346 Appearance Enhancement Area Renter License 2021-05-18 2025-05-18 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-20-01150 Appearance Enhancement Area Renter License 2020-12-02 2024-12-02 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-20-01040 Appearance Enhancement Area Renter License 2020-10-22 2024-10-22 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-19-00567 Appearance Enhancement Area Renter License 2019-06-27 2028-01-23 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-18-00196 Appearance Enhancement Area Renter License 2018-03-13 2028-07-23 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
AEAR-16-00202 Appearance Enhancement Area Renter License 2016-03-01 2025-01-11 110 Marina Dr, Rochester, NY, 14626
AEB-16-00210 Appearance Enhancement Business License 2016-02-04 2028-02-04 2496 W Ridge Rd, Rochester, NY, 14626-3049

Filings

Filing Number Date Filed Type Effective Date
160104000649 2016-01-04 ARTICLES OF ORGANIZATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736307104 2020-04-14 0219 PPP 2496 West Ridge Road, Rochester, NY, 14626
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
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 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12615.18
Forgiveness Paid Date 2021-02-16
7470348909 2021-05-07 0219 PPS 2496 W Ridge Rd Ste 201, Rochester, NY, 14626-3053
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3053
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 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20879.37
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State