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
Name | Role | Address |
---|---|---|
SCOTT B MILLER | Chief Executive Officer | 3340 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
SCOTT MILLER BEAUTY SALON, INC. | DOS Process Agent | 3340 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
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) |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4612237003 | 2020-04-04 | 0219 | PPP | 3340 Monroe Ave., ROCHESTER, NY, 14618-4610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State