Search icon

UNIQUE 7 SALON INC

Company Details

Name: UNIQUE 7 SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2021 (4 years ago)
Entity Number: 5973345
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 501 WEST 139TH STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 501 WEST 139TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2021-03-25 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-25 2022-10-20 Address 501 WEST 138TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002568 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19
210325010572 2021-03-25 CERTIFICATE OF INCORPORATION 2021-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615837410 2020-05-07 0202 PPP 501 W 139th St, New York, NY, 10031-7504
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1992.27
Loan Approval Amount (current) 1992.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10031-7504
Project Congressional District NY-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Mar 2025

Sources: New York Secretary of State