Search icon

BLUE CHIP HAIRCUTTERS LLC

Company Details

Name: BLUE CHIP HAIRCUTTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2018 (7 years ago)
Entity Number: 5425909
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, NEW STREET LEVEL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BLUE CHIP HAIRCUTTERS LLC DOS Process Agent 42 BROADWAY, NEW STREET LEVEL, NEW YORK, NY, United States, 10004

Licenses

Number Type Date End date Address
BSO-18-00429 Barber Shop Owner License 2018-10-16 2026-10-16 42 Broadway Lowr Level, New York, NY, 10004-1617

Filings

Filing Number Date Filed Type Effective Date
190125000249 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
181224000339 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
181015010369 2018-10-15 ARTICLES OF ORGANIZATION 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970387307 2020-04-30 0202 PPP 42 Broadway, Lower Level, New York, NY, 10004
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375.63
Loan Approval Amount (current) 4375.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4432.69
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State