Search icon

SALON REALTY CORP.

Company Details

Name: SALON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1980 (45 years ago)
Entity Number: 650315
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 316 EAST 89TH STREET, NEW YORK, NY, United States, 10128
Address: 316 East 89th St, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALON REALTY CORP. 401(K) PLAN 2023 133055835 2024-06-04 SALON REALTY CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 2125343131
Plan sponsor’s address 316 E 89TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ANDRES SOTO
SALON REALTY CORP 401 K PROFIT SHARING PLAN TRUST 2010 300483552 2011-07-26 SALON REALTY CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531190
Sponsor’s telephone number 2126295664
Plan sponsor’s address 338 E 92ND ST, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 300483552
Plan administrator’s name SALON REALTY CORP
Plan administrator’s address 338 E 92ND ST, NEW YORK, NY, 10128
Administrator’s telephone number 2126295664

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing SALON REALTY CORP

Chief Executive Officer

Name Role Address
HARRY SALON Chief Executive Officer 316 EAST 89TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SALON REALTY CORP DOS Process Agent 316 East 89th St, New York, NY, United States, 10128

Licenses

Number Type End date
10311202614 CORPORATE BROKER 2025-02-28
10311209559 CORPORATE BROKER 2026-04-06
109904220 REAL ESTATE PRINCIPAL OFFICE No data
10401260029 REAL ESTATE SALESPERSON 2026-03-16
10401393589 REAL ESTATE SALESPERSON 2027-03-03

History

Start date End date Type Value
2024-09-13 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-13 Address 316 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-02 2024-09-13 Address 316 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-10-02 2024-09-13 Address 316 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-08-17 2012-10-02 Address 338 E 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-08-17 2012-10-02 Address 338 E 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913000937 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220309000671 2022-03-09 BIENNIAL STATEMENT 2020-09-01
121002002382 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100921002058 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080825002910 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002398 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041012002111 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020821002427 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000908002443 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980901002153 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2115997204 2020-04-15 0202 PPP 316 East 89th Street, New York, NY, 10128
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10128-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167823.56
Forgiveness Paid Date 2020-11-03
3569598306 2021-01-22 0202 PPS 316 E 89th St, New York, NY, 10128-5037
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000
Loan Approval Amount (current) 167000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10128-5037
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167791.53
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State