Search icon

HOT CUTS, INC.

Company Details

Name: HOT CUTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1988 (36 years ago)
Date of dissolution: 20 May 2020
Entity Number: 1310854
ZIP code: 12159
County: Albany
Place of Formation: Pennsylvania
Address: 31 BRADHAVEN RD, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BRADHAVEN RD, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
FRANK SANTANIELLO Chief Executive Officer 31 BRADHAVEN RD, SLINGERLANDS, NY, United States, 12159

Agent

Name Role Address
FRANK SANTANIELLO Agent 500B PARK AVE., EXTENSION, ALBANY, NY, 12203

History

Start date End date Type Value
2002-12-16 2020-05-20 Address 31 BRADHAVEN RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1993-01-13 2002-12-16 Address 37 PARK AVE., ALBANY, NY, 12203, 5748, USA (Type of address: Chief Executive Officer)
1993-01-13 2002-12-16 Address 37 PARK AVE., ALBANY, NY, 12203, 5748, USA (Type of address: Principal Executive Office)
1993-01-13 2002-12-16 Address 37 PARK AVE., ALBANY, NY, 12203, 5748, USA (Type of address: Service of Process)
1988-12-05 1993-01-13 Address 500B PARK AVE., EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520000080 2020-05-20 SURRENDER OF AUTHORITY 2020-05-20
141231006103 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130107002066 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101228002114 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081204003215 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061129002818 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050218002638 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021216002329 2002-12-16 BIENNIAL STATEMENT 2002-12-01
990422002458 1999-04-22 BIENNIAL STATEMENT 1998-12-01
931208002740 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613657804 2020-05-21 0248 PPP 31 BRADHAVEN RD, SLINGERLANDS, NY, 12159
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34527
Loan Approval Amount (current) 34527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLINGERLANDS, ALBANY, NY, 12159-0001
Project Congressional District NY-20
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State