Search icon

FANTASTIC CUTS FAMILY HAIR CARE LIMITED VII

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 (27 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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770617407 2020-05-15 0202 PPP 215 Larkin Dr, MONROE, NY, 10950
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19786.25
Loan Approval Amount (current) 19786.25
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 N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
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 19997.66
Forgiveness Paid Date 2021-06-30
2956968610 2021-03-16 0202 PPS 215 Larkin Dr, Monroe, NY, 10950-4931
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
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 Monroe, ORANGE, NY, 10950-4931
Project Congressional District NY-18
Number of Employees 6
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 19906.87
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State