Search icon

MR. VINCENT SALON, INC.

Company Details

Name: MR. VINCENT SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1983 (42 years ago)
Entity Number: 822500
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 480 NEW ROCHELLE ROAD, EASTCHESTER, NY, United States, 10708
Principal Address: 480 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PERRIELLO Chief Executive Officer 480 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 NEW ROCHELLE ROAD, EASTCHESTER, NY, United States, 10708

Licenses

Number Type Date End date Address
18MR1107190 Barber Shop Owner License 2021-02-28 2025-02-28 480 NEW ROCHELLE RD, BRONXVILLE, NY, 10708

History

Start date End date Type Value
1994-04-20 1999-03-08 Address 480 NEW ROCHELLE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1994-04-20 1999-03-08 Address 480 NEW ROCHELLE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1983-02-15 1994-04-20 Address 480 NEW ROCHELLE ROAD, EASTCHESTER, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002036 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110413003042 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090123003159 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070221002718 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050519002111 2005-05-19 BIENNIAL STATEMENT 2005-02-01
030213002554 2003-02-13 BIENNIAL STATEMENT 2003-02-01
020108002877 2002-01-08 BIENNIAL STATEMENT 2001-02-01
990308002662 1999-03-08 BIENNIAL STATEMENT 1999-02-01
940420002416 1994-04-20 BIENNIAL STATEMENT 1994-02-01
A951139-4 1983-02-15 CERTIFICATE OF INCORPORATION 1983-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495658502 2021-02-27 0202 PPS 480 New Rochelle Rd, Bronxville, NY, 10708-4550
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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 Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-4550
Project Congressional District NY-16
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3272.91
Forgiveness Paid Date 2021-11-17
5712297306 2020-04-30 0202 PPP 480 NEW ROCHELLE RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3517
Loan Approval Amount (current) 3517
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 Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3548.79
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State