Search icon

FULTON ST SALON 88 INC

Company Details

Name: FULTON ST SALON 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5411150
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 88 FULTON ST, NEW YORK, NY, United States, 10038
Principal Address: 88 FULTON ST, 88 FULTON ST, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULTON ST SALON 88 INC DOS Process Agent 88 FULTON ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FANG CHEN Chief Executive Officer 88 FULTON ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-09-05 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-09-17 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-17 2024-09-05 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003169 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221129002485 2022-11-29 BIENNIAL STATEMENT 2022-09-01
210603061449 2021-06-03 BIENNIAL STATEMENT 2020-09-01
180917010408 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-04 No data 88 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836387908 2020-06-20 0202 PPP 88 FULTON ST, NEW YORK, NY, 10038-2807
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148197
Loan Approval Amount (current) 148197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-2807
Project Congressional District NY-10
Number of Employees 35
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149720.14
Forgiveness Paid Date 2021-07-09
3456798507 2021-02-24 0202 PPS 88 Fulton St, New York, NY, 10038-2807
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148137.5
Loan Approval Amount (current) 148137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2807
Project Congressional District NY-10
Number of Employees 21
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149260.88
Forgiveness Paid Date 2021-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State