Search icon

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

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
3892.00
Total Face Value Of Loan:
3892.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3892
Current Approval Amount:
3892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State