Search icon

SCISSOR WIZARD II OF ALBANY, INC.

Company Details

Name: SCISSOR WIZARD II OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1984 (41 years ago)
Entity Number: 906982
ZIP code: 12220
County: Albany
Place of Formation: New York
Address: EMPIRE STATE PLAZA, ALBANY, NY, United States, 12220
Principal Address: 11 CASEY CT, COLONIE, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN PILCH Chief Executive Officer 11 CASEY CT, COLONIE, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EMPIRE STATE PLAZA, ALBANY, NY, United States, 12220

Licenses

Number Type Date End date Address
AEB-18-01070 Appearance Enhancement Business License 2018-06-06 2026-06-06 Empire State Plaza, Concourse Level, Room 132, Albany, NY, 12220

History

Start date End date Type Value
1993-10-25 2012-07-10 Address EMPIRE STATE PLAZA, P.O. BOX 2066, ALBANY, NY, 12220, USA (Type of address: Chief Executive Officer)
1993-10-25 2012-07-10 Address EMPIRE STATE PLAZA, P.O. BOX 2066, ALBANY, NY, 12220, USA (Type of address: Principal Executive Office)
1984-04-04 1993-10-25 Address EMPIRE STATE PLAZA, ALBANY, NY, 12220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002572 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100420003406 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002316 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060410002250 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040408002625 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020320002079 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000410002518 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980409002091 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960422002569 1996-04-22 BIENNIAL STATEMENT 1996-04-01
931025002446 1993-10-25 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6545377302 2020-04-30 0248 PPP 11 CASEY CT, ALBANY, NY, 12205-3819
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 6548.57
Forgiveness Paid Date 2021-01-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State