Search icon

STUDIO 3 SALON, LLC

Company Details

Name: STUDIO 3 SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503642
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 626 RXR PLAZA, SUITE 624, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
C/O LOVE LAW FIRM, PLLC DOS Process Agent 626 RXR PLAZA, SUITE 624, UNIONDALE, NY, United States, 11556

Agent

Name Role Address
LOVE LAW FIRM, PLLC Agent 626 RXR PLAZA, SUITE 624, UNIONDALE, NY, 11556

Licenses

Number Type Date End date Address
AEB-19-01725 Appearance Enhancement Business License 2019-08-02 2027-08-02 55 Route 48 Unit 5, Mattituck, NY, 11952-3189

Filings

Filing Number Date Filed Type Effective Date
190501000677 2019-05-01 CERTIFICATE OF PUBLICATION 2019-05-01
190228010197 2019-02-28 ARTICLES OF ORGANIZATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017597710 2020-05-01 0235 PPP 55 ROUTE 48 UNIT 5, MATTITUCK, NY, 11952
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4787
Loan Approval Amount (current) 4787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4830.26
Forgiveness Paid Date 2021-03-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State