Search icon

SCISSORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCISSORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926353
ZIP code: 07666
County: Orange
Place of Formation: New York
Address: 406 CEDAR LANE, TEANECK, NJ, United States, 07666
Principal Address: 26 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE CANNON Chief Executive Officer 26 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
GBS DOS Process Agent 406 CEDAR LANE, TEANECK, NJ, United States, 07666

Licenses

Number Type Date End date Address
21SC1028436 DOSAEBUSINESS 2014-01-03 2027-07-06 2 BRIDGE ST STE 1, FLORIDA, NY, 10921
21SC1028436 DOSAEBUSUNESS 2014-01-03 2027-07-06 2 BRIDGE ST STE 1, FLORIDA, NY, 10921
21SC1028436 Appearance Enhancement Business License 1995-07-06 2027-07-06 2 BRIDGE ST STE 1, FLORIDA, NY, 10921

History

Start date End date Type Value
1999-07-09 2005-06-30 Address 26 RONALD REAGAN BLVD., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1997-06-20 1999-07-09 Address PO BOX 802, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1997-06-20 2005-06-30 Address 26 RONALD REAGAN BLVD, UNIT 12 MERCHANTS SQ, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1995-05-31 1997-06-20 Address 248 VAN BUREN AVE., TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605002552 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050630002467 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030801002197 2003-08-01 BIENNIAL STATEMENT 2003-05-01
010606002383 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990709002002 1999-07-09 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208859 OL VIO INVOICED 2013-02-20 350 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,770.65
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $13,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State