Search icon

SCISSOR WIZARD, INC.

Company Details

Name: SCISSOR WIZARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1982 (42 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 802737
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-03 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-816645 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A917553-4 1982-11-05 CERTIFICATE OF INCORPORATION 1982-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721948506 2021-02-24 0248 PPS 11 Casey Ct, Albany, NY, 12205-3819
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4443
Loan Approval Amount (current) 4443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3819
Project Congressional District NY-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4466.08
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State