Search icon

FANTASTIC CUTS FAMILY HAIR CARE LIMITED VII

Company claim

Is this your business?

Get access!

Company Details

Name: FANTASTIC CUTS FAMILY HAIR CARE LIMITED VII
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2193155
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 201 DOLSON AVE, MIDDLETOWN, NY, United States, 10940
Principal Address: 117 OLD MILL RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA DELCASTELLO Chief Executive Officer 201 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
PAT'S FANTASTIC CUTS DOS Process Agent 201 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date End date Address
21FA1169714 DOSAEBUSINESS 2014-01-03 2025-05-07 215 LARKIN DR, MONROE, NY, 10950
21FA1169714 Appearance Enhancement Business License 2003-05-07 2025-05-07 215 LARKIN DR, MONROE, NY, 10950

History

Start date End date Type Value
2003-05-07 2003-09-30 Address 215 LARKIN DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1999-11-12 2003-09-30 Address 201-E DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-11-12 2003-09-30 Address 201-E DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1999-11-12 2003-05-07 Address 201-E DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-10-24 1999-11-12 Address 201E DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030930002666 2003-09-30 BIENNIAL STATEMENT 2003-10-01
030507000250 2003-05-07 CERTIFICATE OF CHANGE 2003-05-07
011003002775 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991112002055 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971024000737 1997-10-24 CERTIFICATE OF INCORPORATION 1997-10-24

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
19800.00
Total Face Value Of Loan:
19800.00
Date:
2020-05-15
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:
19786.25
Total Face Value Of Loan:
19786.25

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19786.25
Current Approval Amount:
19786.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19997.66
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19906.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State