Search icon

CUT N KIT HAIR SALON, CORP.

Company Details

Name: CUT N KIT HAIR SALON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2003 (21 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 2986325
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 151 PRINCE RD, ROCKY POINT, NY, United States, 11788
Principal Address: 53 RTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 PRINCE RD, ROCKY POINT, NY, United States, 11788

Chief Executive Officer

Name Role Address
CATHERINE FERRARI Chief Executive Officer 53 RTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2010-01-29 2024-09-18 Address 151 PRINCE RD, ROCKY POINT, NY, 11788, USA (Type of address: Service of Process)
2006-02-01 2024-09-18 Address 53 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2003-12-09 2010-01-29 Address P.O. BOX 201, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2003-12-09 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918001068 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
131227002071 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120106002145 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100129003122 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071219002446 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060201002173 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031209000183 2003-12-09 CERTIFICATE OF INCORPORATION 2003-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462007908 2020-06-10 0235 PPP 53 ROUTE 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7410
Loan Approval Amount (current) 7410
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 ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7467.05
Forgiveness Paid Date 2021-03-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State