Search icon

A CUT ABOVE, INC.

Company Details

Entity Name: A CUT ABOVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1992
Business ALEI: 0272765
Annual report due: 21 Apr 2025
NAICS code: 812112 - Beauty Salons
Business address: 938 MAIN ST, WATERTOWN, CT, 06795, United States
Mailing address: 938 MAIN ST, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hughson@optonline.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORI A SASSO Agent 938 MAIN STREET, WATERTOWN, CT, 06795, United States 938 MAIN STREET, WATERTOWN, CT, 06795, United States +1 203-525-6275 hughson@optonline.net CT, 278 MOUNT FAIR DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
LORI SASSO HUGHSON Officer 938 Main St, Watertown, CT, 06795-2915, United States 278 MT. FAIR DR., WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0623396 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-04-21 2015-06-23 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013214938 2024-11-21 2024-11-21 Interim Notice Interim Notice No data
BF-0012269722 2024-04-03 No data Annual Report Annual Report No data
BF-0011390279 2023-04-20 No data Annual Report Annual Report No data
BF-0010266370 2022-03-29 No data Annual Report Annual Report 2022
0007276762 2021-03-31 No data Annual Report Annual Report 2021
0006940615 2020-07-04 No data Annual Report Annual Report 2020
0006526466 2019-04-08 No data Annual Report Annual Report 2019
0006159608 2018-04-11 No data Annual Report Annual Report 2018
0005819881 2017-04-17 No data Annual Report Annual Report 2017
0005543761 2016-04-18 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408698600 2021-03-15 0156 PPS 938 Main St, Watertown, CT, 06795-2915
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13465
Loan Approval Amount (current) 13465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2915
Project Congressional District CT-05
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13546.91
Forgiveness Paid Date 2021-10-25
8139147405 2020-05-18 0156 PPP 938 Main St, Watertown, CT, 06795
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13465
Loan Approval Amount (current) 13465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13574.59
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website