Search icon

KING CUTS LTD

Company Details

Name: KING CUTS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3885962
ZIP code: 07087
County: Queens
Place of Formation: New York
Address: 200 PATERSON PLANK RD UNIT 408, UNION CITY, NJ, United States, 07087
Principal Address: 141-36A ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KING DOS Process Agent 200 PATERSON PLANK RD UNIT 408, UNION CITY, NJ, United States, 07087

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 141-36A ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Filings

Filing Number Date Filed Type Effective Date
120105002895 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091207000201 2009-12-07 CERTIFICATE OF INCORPORATION 2009-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591918809 2021-04-12 0202 PPS 14136 A Rockaway Blvd, Jamaica, NY, 11436-1440
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900
Loan Approval Amount (current) 900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1440
Project Congressional District NY-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 906.65
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State