Search icon

ROBERT JAMES SALON, LLC

Company Details

Name: ROBERT JAMES SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035174
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 2 West Ave, Suite 2, Saratoga Springs, NY, United States, 12866

DOS Process Agent

Name Role Address
ROBERT JAMES SALON, LLC DOS Process Agent 2 West Ave, Suite 2, Saratoga Springs, NY, United States, 12866

Licenses

Number Type Date End date Address
AEAR-25-00292 Appearance Enhancement Area Renter License 2025-04-17 2029-04-17 2 West Ave, Saratoga Springs, NY, 12866-6088
AEAR-25-00099 Appearance Enhancement Area Renter License 2025-02-11 2029-02-11 2 West Ave, Saratoga Springs, NY, 12866-6088
AEAR-25-00079 Appearance Enhancement Area Renter License 2025-02-05 2029-02-05 2 West Ave, Saratoga Springs, NY, 12866-6088
AEAR-24-00648 Appearance Enhancement Area Renter License 2024-07-15 2028-07-15 2 West 1, Saratoga Springs, NY, 12866-6088
AEAR-24-00606 Appearance Enhancement Area Renter License 2024-07-08 2028-07-08 2 West 1, Saratoga Springs, NY, 12866-6088
AEAR-24-00552 Appearance Enhancement Area Renter License 2024-06-12 2028-06-12 2 West 1, Saratoga Springs, NY, 12866-6088
AEB-17-01795 Appearance Enhancement Business License 2017-09-06 2026-05-30 2 West 1, Saratoga Springs, NY, 12866-6088

History

Start date End date Type Value
2023-12-01 2025-02-10 Address 2 West Ave, Suite 2, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2016-11-08 2023-12-01 Address 1409 ELLSWORTH COMMONS BLVD., MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004180 2025-02-10 BIENNIAL STATEMENT 2025-02-10
231201042287 2023-12-01 BIENNIAL STATEMENT 2022-11-01
170131000227 2017-01-31 CERTIFICATE OF PUBLICATION 2017-01-31
161108000032 2016-11-08 ARTICLES OF ORGANIZATION 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444857409 2020-05-12 0248 PPP 2 WEST AVE, SARATOGA SPRINGS, NY, 12866-6088
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6088
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14805.76
Forgiveness Paid Date 2021-02-02
6980968303 2021-01-27 0248 PPS 2 West Ave, Saratoga Springs, NY, 12866-6088
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-6088
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14930.69
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State