Search icon

RAZOR SHARP, INC.

Company Details

Name: RAZOR SHARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (46 years ago)
Date of dissolution: 18 Dec 1984
Entity Number: 522862
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 660 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYMOUR ADELMAN DOS Process Agent 660 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
20160122030 2016-01-22 ASSUMED NAME CORP INITIAL FILING 2016-01-22
B173589-3 1984-12-18 CERTIFICATE OF DISSOLUTION 1984-12-18
A532027-4 1978-11-21 CERTIFICATE OF INCORPORATION 1978-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5380928500 2021-02-27 0296 PPS 1228 Hertel Ave, Buffalo, NY, 14216-2729
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2462
Loan Approval Amount (current) 2462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-2729
Project Congressional District NY-26
Number of Employees 10
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2481.97
Forgiveness Paid Date 2022-01-03
5072547310 2020-04-30 0202 PPP 2064 New Hackensack Road, Poughkeepsie, NY, 12603
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5552.29
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State