Search icon

SCISSORS INC.

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 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
970620002385 1997-06-20 BIENNIAL STATEMENT 1997-05-01
950531000316 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9105687203 2020-04-28 0202 PPP 2 bridge street, Florida, NY, 10921
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13770.65
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State