Search icon

TRU CUTZ LLC

Company Details

Name: TRU CUTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2015 (10 years ago)
Entity Number: 4860612
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 44 JEFFERSON ST, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
CASEY JAMES Agent 44 JEFFERSON ST, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
CASEY JAMES DOS Process Agent 44 JEFFERSON ST, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date End date Address
BSO-18-00490 Barber Shop Owner License 2018-11-25 2026-11-25 45 Park Pl, Saratoga Springs, NY, 12866-4520
BSO-18-00490 DOSBARSHOPOWNER 2018-11-25 2026-11-25 45 Park Pl, Saratoga Springs, NY, 12866

Filings

Filing Number Date Filed Type Effective Date
211202003344 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191212060414 2019-12-12 BIENNIAL STATEMENT 2019-12-01
180209006185 2018-02-09 BIENNIAL STATEMENT 2017-12-01
160205000781 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05
151208010229 2015-12-08 ARTICLES OF ORGANIZATION 2015-12-08

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
4342.00
Total Face Value Of Loan:
4342.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4342
Current Approval Amount:
4342
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4361.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State