Search icon

D L PRO CUTS 11 CORP.

Company Details

Name: D L PRO CUTS 11 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342840
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, TX, United States, 11228
Principal Address: 377 THOMAS S BOYLAND, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, TX, United States, 11228

Chief Executive Officer

Name Role Address
DERWIN LEITCH Chief Executive Officer 377 THOMAS S BOYLAND, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 377 THOMAS S BOYLAND, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2019-01-10 2021-01-04 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2015-02-03 2025-02-11 Address 377 THOMAS S BOYLAND ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002981 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210104060906 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060494 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170208006047 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150203006856 2015-02-03 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-04-30
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:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87821292
Mark:
DL PRO CUTS PROFESSIONAL BARBERS AND STYLISTS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-03-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DL PRO CUTS PROFESSIONAL BARBERS AND STYLISTS

Goods And Services

For:
Barber shop services; Hair salon services
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19321.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State