Search icon

LISI'S CLIPPER CUTS, INC.

Company Details

Name: LISI'S CLIPPER CUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873759
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5879 SOUTH BAY ROAD, CICERO, NY, United States, 13039
Principal Address: SANDRA LISI, 5879 SOUTH BAY RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SANDRA J LISI Agent 58979 SOUTH BAY ROAD, CICERO, NY, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5879 SOUTH BAY ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
DARICK LISI Chief Executive Officer SANDRA LISI, 5879 SOUTH BAY RD, CICERO, NY, United States, 13039

Licenses

Number Type Date End date Address
BSO-21-00324 Barber Shop Owner License 2021-09-14 2025-09-14 5879 S Bay Rd, Cicero, NY, 13039-9040

Filings

Filing Number Date Filed Type Effective Date
130402002513 2013-04-02 BIENNIAL STATEMENT 2013-02-01
090123003174 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070222002448 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050706002763 2005-07-06 BIENNIAL STATEMENT 2005-02-01
030225000245 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2995105004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LISI'S CLIPPER CUTS, INC
Recipient Name Raw LISI'S CLIPPER CUTS, INC
Recipient DUNS 006103068
Recipient Address 5879 SOUTH BAY ROAD, CICERO, ONONDAGA, NEW YORK, 13039-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186048308 2021-01-21 0248 PPP 5879 S Bay Rd, Cicero, NY, 13039-9040
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4410
Loan Approval Amount (current) 4410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9040
Project Congressional District NY-22
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4442.62
Forgiveness Paid Date 2021-10-27
6095528602 2021-03-20 0248 PPS 5879 S Bay Rd, Cicero, NY, 13039-9040
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9040
Project Congressional District NY-22
Number of Employees 3
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3142.72
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State