Search icon

BEST & CO. HAIR CUTTERS LTD.

Company Details

Name: BEST & CO. HAIR CUTTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1973 (52 years ago)
Entity Number: 261087
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1482 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST & CO. HAIRCUTTERS LTD. DOS Process Agent 1482 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
CARMINE MAZZEI Chief Executive Officer 1482 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1482 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-05-30 2023-12-06 Address 1482 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-01-19 2007-05-30 Address 7 FOLIE CT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-01-19 2023-12-06 Address 1482 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1973-05-11 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-05-11 1993-01-19 Address 1480 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002140 2023-12-06 BIENNIAL STATEMENT 2023-05-01
210107060969 2021-01-07 BIENNIAL STATEMENT 2019-05-01
130703002397 2013-07-03 BIENNIAL STATEMENT 2013-05-01
090508002972 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070530002443 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050804002836 2005-08-04 BIENNIAL STATEMENT 2005-05-01
030508002073 2003-05-08 BIENNIAL STATEMENT 2003-05-01
C274483-2 1999-05-26 ASSUMED NAME CORP INITIAL FILING 1999-05-26
990524002761 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970513002436 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307627801 2020-05-28 0235 PPP 1482 NORTHERN BOUlEVARD, MANHASSET, NY, 11030-3006
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 728137.52
Loan Approval Amount (current) 728137.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-3006
Project Congressional District NY-03
Number of Employees 120
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 736470.65
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State