Search icon

SCOTT MILLER BEAUTY SALON, INC.

Company Details

Name: SCOTT MILLER BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962978
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3340 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT B MILLER Chief Executive Officer 3340 MONROE AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
SCOTT MILLER BEAUTY SALON, INC. DOS Process Agent 3340 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2011-01-07 2020-12-01 Address 3340 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-01-19 2011-01-07 Address 3340 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1999-01-19 2011-01-07 Address 3340 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-01-19 2011-01-07 Address 3340 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-08-29 1999-01-19 Address 124 SOUTH MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1995-08-29 1999-01-19 Address 124 SOUTH MAIN ST, FAIRPORT, NY, 14450, 2506, USA (Type of address: Principal Executive Office)
1995-08-29 1999-01-19 Address 124 SOUTH MAIN ST, FAIRPORT, NY, 14450, 2506, USA (Type of address: Service of Process)
1984-12-27 1995-08-29 Address MARVYN A SALZMAN, 248 WEST COMMERICAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061394 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006323 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205008427 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203006082 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218006057 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110107002525 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081208003157 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061206002767 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050216002176 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021202002575 2002-12-02 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3046676010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCOTT MILLER BEAUTY SALON, INC.
Recipient Name Raw SCOTT MILLER BEAUTY SALON
Recipient DUNS 144619491
Recipient Address 980 RIDGE ROAD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184088309 2021-01-26 0219 PPS 3340 Monroe Ave, Rochester, NY, 14618-4612
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900263.96
Loan Approval Amount (current) 900263.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4612
Project Congressional District NY-25
Number of Employees 115
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 909587.24
Forgiveness Paid Date 2022-02-16
4612237003 2020-04-04 0219 PPP 3340 Monroe Ave., ROCHESTER, NY, 14618-4610
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926400
Loan Approval Amount (current) 926400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4610
Project Congressional District NY-25
Number of Employees 144
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 933328.96
Forgiveness Paid Date 2021-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State