Search icon

SALON REALTY CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133055835
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10311202614 CORPORATE BROKER 2025-02-28
10311209559 CORPORATE BROKER 2026-04-06
109904220 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 316 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
167000.00
Total Face Value Of Loan:
167000.00
Date:
2020-04-16
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:
167000.00
Total Face Value Of Loan:
167000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$167,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,791.53
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $166,998
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$167,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,823.56
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $167,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State