Search icon

THE MANE HAVEN SALON LLC

Company Details

Name: THE MANE HAVEN SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2019 (6 years ago)
Entity Number: 5563539
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 liberty st., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 28 liberty st., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date Address
AEB-19-01399 Appearance Enhancement Business License 2019-06-26 2027-06-26 263 Mamaroneck Ave, Mamaroneck, NY, 10543-2602
AEB-19-01399 DOSAEBUSINESS 2019-06-26 2027-06-26 263 Mamaroneck Ave, Mamaroneck, NY, 10543

History

Start date End date Type Value
2023-06-01 2023-06-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-06-01 2023-06-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-06-03 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-06-03 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005010 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230602001587 2023-06-01 CERTIFICATE OF CHANGE BY ENTITY 2023-06-01
210603060531 2021-06-03 BIENNIAL STATEMENT 2021-06-01
191108000235 2019-11-08 CERTIFICATE OF PUBLICATION 2019-11-08
190603010334 2019-06-03 ARTICLES OF ORGANIZATION 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535127704 2020-05-01 0202 PPP 174 E BOSTON POST RD, MAMARONECK, NY, 10543
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 4
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 15158.84
Forgiveness Paid Date 2021-05-26
1424018601 2021-03-13 0202 PPS 55 Bank St Apt 1121, White Plains, NY, 10606-2030
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-2030
Project Congressional District NY-16
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12373.66
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State