Search icon

FLAWLESS CUTZ LLC

Company Details

Name: FLAWLESS CUTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2020 (5 years ago)
Entity Number: 5805907
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2 SOUTH STREET, SUITE 410, AUBURN, NY, United States, 13021

Agent

Name Role Address
J. JUSTIN WOODS, ESQ. Agent 2 SOUTH STREET, SUITE 410, AUBURN, NY, 13021

DOS Process Agent

Name Role Address
J. JUSTIN WOODS, ESQ. DOS Process Agent 2 SOUTH STREET, SUITE 410, AUBURN, NY, United States, 13021

Licenses

Number Type Date End date Address
BSAR-22-00019 Barber Area Renter License 2022-06-23 2026-06-23 66 Genesee St, Auburn, NY, 13021-4197
BSO-17-00423 Barber Shop Owner License 2017-08-28 2025-08-28 66 Genesee St, Auburn, NY, 13021-4197

Filings

Filing Number Date Filed Type Effective Date
201110000020 2020-11-10 CERTIFICATE OF PUBLICATION 2020-11-10
200806010114 2020-08-06 ARTICLES OF ORGANIZATION 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300428210 2020-08-07 0248 PPP 66 Genesee St, AURORA, NY, 13026
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AURORA, CAYUGA, NY, 13026-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9550.49
Forgiveness Paid Date 2021-03-02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State