Search icon

SALON EXQUIZIT, INC.

Company Details

Name: SALON EXQUIZIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346248
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1040 KENSINGTON AVENUE, BUFFALO, TX, United States, 14215

Shares Details

Shares issued 15000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SALON EXQUIZIT, INC. DOS Process Agent 1040 KENSINGTON AVENUE, BUFFALO, TX, United States, 14215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-05-23 2018-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180921000562 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
180523010026 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311747706 2020-05-01 0296 PPP 1040 KENSINGTON AVE, BUFFALO, NY, 14215-2736
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4950
Loan Approval Amount (current) 4950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14215-2736
Project Congressional District NY-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007.43
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State