Search icon

FANTASTIC CUTS FAMILY HAIR CARE VI LTD

Company Details

Name: FANTASTIC CUTS FAMILY HAIR CARE VI LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041853
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: MID VALLEY MALL, 47 NORTH PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 47 N. PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DINEZZA Chief Executive Officer 47 N. PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MID VALLEY MALL, 47 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date End date Address
21FA1047077 Appearance Enhancement Business License 1996-06-25 2028-08-04 47 N PLANK RD, NEWBURGH, NY, 12550

History

Start date End date Type Value
1996-06-24 1998-07-09 Address MID VALLEY MALL, 171 N. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980709002598 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960624000385 1996-06-24 CERTIFICATE OF INCORPORATION 1996-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327818602 2021-03-16 0202 PPS 47 N Plank Rd, Newburgh, NY, 12550-2114
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2114
Project Congressional District NY-18
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42022.17
Forgiveness Paid Date 2021-10-20
6738677403 2020-05-15 0202 PPP 47 North Plank, NEWBURGH, NY, 12550
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41751.25
Loan Approval Amount (current) 41751.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42053.23
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State