-
Home Page
›
-
Counties
›
-
Rockland
›
-
10960
›
-
ANOINTED CUTS LLC
Company Details
Name: |
ANOINTED CUTS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Jan 2020 (5 years ago)
|
Entity Number: |
5690815 |
ZIP code: |
10960
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
2 S BROADWAY, NYACK, NY, United States, 10960 |
Agent
Name |
Role |
Address |
JARRHETT OATES
|
Agent
|
2 S BROADWAY, NYACK, NY, 10960
|
DOS Process Agent
Name |
Role |
Address |
ANOINTED CUTS LLC
|
DOS Process Agent
|
2 S BROADWAY, NYACK, NY, United States, 10960
|
Licenses
Number |
Type |
Date |
End date |
Address |
BSO-18-00301
|
Barber Shop Owner License
|
2018-07-12
|
2026-07-12
|
77 Main St, Nyack, NY, 10960-3109
|
BSO-18-00301
|
DOSBARSHOPOWNER
|
2018-07-12
|
2026-07-12
|
77 Main St, Nyack, NY, 10960
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200116010445
|
2020-01-16
|
ARTICLES OF ORGANIZATION
|
2020-01-16
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3892.00
Total Face Value Of Loan:
3892.00
Paycheck Protection Program
Date Approved:
2020-05-20
SBA Guaranty Percentage:
100
Initial Approval Amount:
3892
Current Approval Amount:
3892
Ethnicity:
Unknown/NotStated
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State