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
AEB-18-01070 DOSAEBUSINESS 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6548.57

Date of last update: 17 Mar 2025

Sources: New York Secretary of State