Search icon

LA RINNOVA SALON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LA RINNOVA SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2019 (6 years ago)
Entity Number: 5669215
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 496 LONG POND ROAD, SUITE 2, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
LA RINNOVA SALON, LLC DOS Process Agent 496 LONG POND ROAD, SUITE 2, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date End date Address
AEAR-20-00900 Appearance Enhancement Area Renter License 2020-09-08 2028-09-08 496 Long Pond Rd Ste 2, Rochester, NY, 14612-3000
AEAR-20-00900 DOSAERENTER 2020-09-08 2028-09-08 496 Long Pond Rd Ste 2, Rochester, NY, 14612
AEAR-20-00842 Appearance Enhancement Area Renter License 2020-08-18 2024-08-18 496 Long Pond Rd Ste 2, Rochester, NY, 14612-3000

Filings

Filing Number Date Filed Type Effective Date
200305000262 2020-03-05 CERTIFICATE OF PUBLICATION 2020-03-05
191210010267 2019-12-10 ARTICLES OF ORGANIZATION 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,569.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,265
Utilities: $880
Mortgage Interest: $0
Rent: $2,225
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $130

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State