Search icon

SNIPS UNISEX HAIR CUTTING, INC.

Company Details

Name: SNIPS UNISEX HAIR CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133399
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 238 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779
Address: 23 SEUSING BLVD, 238 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRIS VROUNTZOS Agent 91 WOODVIEW LANE, CENTEREACH, NY, 11720

DOS Process Agent

Name Role Address
SNIPS UNISEX HAIR CUTTING, INC. DOS Process Agent 23 SEUSING BLVD, 238 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KELLY VROUNTZOS Chief Executive Officer 238 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2016-12-12 2020-12-03 Address 23 SEUSING BLVD, 238 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-01-05 2016-12-12 Address 238 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-01-05 2016-12-12 Address LEMON TREE, 238 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-01-09 2011-01-05 Address 228 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2007-01-09 2011-01-05 Address 228 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203061446 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006648 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161212006514 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141203006307 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211007179 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126100.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21825
Current Approval Amount:
21825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22105.69
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42452
Current Approval Amount:
42452
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42650.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State