Search icon

CLIP-N-CUDDLE GROOMING SALONS, INC.

Company Details

Name: CLIP-N-CUDDLE GROOMING SALONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782526
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 1948 FINLEY ROAD, WALWORTH, NY, United States, 14568
Principal Address: Barbara Crawford, 1948 Finley Road, Walworth, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIP-N-CUDDLE GROOMING SALONS 401 K PROFIT SHARING PLAN TRUST 2018 010730099 2019-05-10 CLIP-N-CUDDLE GROOMING SALONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112900
Sponsor’s telephone number 5858721350
Plan sponsor’s address 1995 EMPIRE BLVD, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing EDWARD ROJAS
CLIP-N-CUDDLE GROOMING SALONS 401 K PROFIT SHARING PLAN TRUST 2017 010730099 2018-06-25 CLIP-N-CUDDLE GROOMING SALONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112900
Sponsor’s telephone number 5858721350
Plan sponsor’s address 1995 EMPIRE BLVD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
BARBARA CRAWFORD Chief Executive Officer 1948 FINLEY ROAD, WALWORTH, NY, United States, 14568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1948 FINLEY ROAD, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
2002-06-25 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-25 2025-02-12 Address 1948 FINLEY ROAD, WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004473 2025-02-12 BIENNIAL STATEMENT 2025-02-12
020625000170 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390948407 2021-02-06 0219 PPP 1995 Empire Blvd, Webster, NY, 14580-1911
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1911
Project Congressional District NY-25
Number of Employees 4
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20544.45
Forgiveness Paid Date 2021-07-26
8113958802 2021-04-22 0219 PPS 1995 Empire Blvd, Webster, NY, 14580-1911
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1911
Project Congressional District NY-25
Number of Employees 4
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20453.03
Forgiveness Paid Date 2021-09-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State