Search icon

A CUT FROM ABOVE HAIR SALON, INC.

Company Details

Name: A CUT FROM ABOVE HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466934
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 43 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603
Address: 43 VASSAR ROAD, POUGKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN LAZENKA Chief Executive Officer 43 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
DAWN LAZENKA DOS Process Agent 43 VASSAR ROAD, POUGKEEPSIE, NY, United States, 12603

Licenses

Number Type Date End date Address
AEAR-22-00105 Appearance Enhancement Area Renter License 2022-03-04 2026-03-04 43 vasssar rd, poughkeepsie, NY, 12603
21A 1268642 DOSAEBUSINESS 2014-01-03 2029-02-23 43 vasssar rd, poughkeepsie, NY, 12603
21A 1268642 Appearance Enhancement Business License 2007-02-23 2025-02-23 43 vasssar rd, poughkeepsie, NY, 12603

History

Start date End date Type Value
2019-01-08 2021-01-11 Address 43 VASSAR ROAD, POUGKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-01-25 2019-01-08 Address 43 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-01-25 2019-01-08 Address 43 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-01-20 2011-01-25 Address 51 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2009-01-20 2011-01-25 Address 51 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210111060437 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060531 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006370 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130111006011 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110125003152 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25132.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25180.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State