Search icon

SHARP CUTS SALON, INC.

Company Details

Name: SHARP CUTS SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1993 (32 years ago)
Entity Number: 1730379
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 218 AVE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA TURRICIANO Chief Executive Officer 21-46 73RD ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 AVE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2001-05-18 2005-07-22 Address 21-46 73RD ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-06-09 Address 297 VAN SICKLEN ST., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-05-24 2003-06-09 Address 297 VAN SICKLEN ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-05-24 2001-05-18 Address 7316-20TH AVENUE, 2ND FLR., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-10-10 1999-05-24 Address 297 VAN SICKLEN ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-10-10 1999-05-24 Address 2146 73RD ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-05-24 Address 297 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002033 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110531002396 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090511002573 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070525002089 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050722002375 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030609002141 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010518002713 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990524002062 1999-05-24 BIENNIAL STATEMENT 1999-05-01
951010002316 1995-10-10 BIENNIAL STATEMENT 1995-05-01
930527000429 1993-05-27 CERTIFICATE OF INCORPORATION 1993-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671087102 2020-04-15 0202 PPP 155 AVENUE U, BROOKLYN, NY, 11223-3606
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-3606
Project Congressional District NY-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3140.17
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State