Search icon

MORCELLE SALON LTD.

Company Details

Name: MORCELLE SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1985 (39 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 971737
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL MORCELLE Chief Executive Officer 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MITCHELL MORCELLE DOS Process Agent 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1999-12-07 2023-07-07 Address 6100 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-12-07 2023-07-07 Address 6100 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-03-15 1999-12-07 Address 6100 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-03-15 1999-12-07 Address 100 BRITANNIA, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-03-15 1999-12-07 Address 6100 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1985-11-29 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-29 1993-03-15 Address 6100 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000092 2023-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-02
151105006121 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131112006747 2013-11-12 BIENNIAL STATEMENT 2013-11-01
091116002488 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071119002664 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060127002629 2006-01-27 BIENNIAL STATEMENT 2005-11-01
020122002673 2002-01-22 BIENNIAL STATEMENT 2001-11-01
991207002203 1999-12-07 BIENNIAL STATEMENT 1999-11-01
931104002285 1993-11-04 BIENNIAL STATEMENT 1993-11-01
930315002030 1993-03-15 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049048306 2021-01-22 0296 PPP 6100 Main St, Williamsville, NY, 14221-6835
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6835
Project Congressional District NY-26
Number of Employees 14
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79800.58
Forgiveness Paid Date 2021-06-15
7315948803 2021-04-21 0296 PPS 6100 Main St, Williamsville, NY, 14221-6835
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6835
Project Congressional District NY-26
Number of Employees 13
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79746.12
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State