Search icon

THE BABE CAVE SALON, LLC

Company Details

Name: THE BABE CAVE SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5230506
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 7166 Boston State Road, Hamburg, NY, United States, 14075

DOS Process Agent

Name Role Address
THE BABE CAVE SALON, LLC DOS Process Agent 7166 Boston State Road, Hamburg, NY, United States, 14075

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Type Date End date Address
AEAR-24-00549 Appearance Enhancement Area Renter License 2024-06-11 2028-06-11 9290 Boston State Rd, Boston, NY, 14025-9604
AEAR-24-00266 Appearance Enhancement Area Renter License 2024-03-14 2028-03-14 9290 Boston State Rd, Boston, NY, 14025-9604
AEAR-22-00475 Appearance Enhancement Area Renter License 2022-09-07 2026-09-07 7166 Boston State Rd, Hamburg, NY, 14075-6933
AEAR-21-00317 Appearance Enhancement Area Renter License 2021-05-04 2025-05-04 7166 Boston State Rd, Hamburg, NY, 14075-6933
AEAR-21-00205 Appearance Enhancement Area Renter License 2021-03-15 2025-03-15 7166 Boston State Rd, Hamburg, NY, 14075-6933
AEB-17-02431 Appearance Enhancement Business License 2017-12-04 2025-12-04 7166 Boston State Rd, Hamburg, NY, 14075-6933

History

Start date End date Type Value
2017-11-07 2022-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-11-07 2022-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128018481 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220409001176 2021-09-23 CERTIFICATE OF PUBLICATION 2021-09-23
210719001485 2021-07-19 BIENNIAL STATEMENT 2021-07-19
171107010147 2017-11-07 ARTICLES OF ORGANIZATION 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599017803 2020-05-21 0296 PPP 7166 Boston State Rd., Hamburg, NY, 14075
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 35137.13
Forgiveness Paid Date 2021-01-26
5825888505 2021-03-02 0296 PPS 7166 Boston State Rd, Hamburg, NY, 14075-6933
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35197
Loan Approval Amount (current) 35197
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 Hamburg, ERIE, NY, 14075-6933
Project Congressional District NY-23
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 35574.04
Forgiveness Paid Date 2022-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State