Search icon

CARIBBEAN CUTS CORPORATION

Company Details

Name: CARIBBEAN CUTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072247
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 WEST 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WEISSE Chief Executive Officer 120 WEST 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-06-09 2012-05-31 Address 120 WEST 38TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-14 2012-05-31 Address 120-A WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1986-04-09 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1986-04-09 1997-04-14 Address 130 BARROW ST, #212, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002197 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120531003267 2012-05-31 BIENNIAL STATEMENT 2012-04-01
090410002435 2009-04-10 BIENNIAL STATEMENT 2008-04-01
060503003033 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040609002277 2004-06-09 BIENNIAL STATEMENT 2004-04-01
970414001307 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
B344123-7 1986-04-09 CERTIFICATE OF INCORPORATION 1986-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026527705 2020-05-01 0202 PPP 120 West 28th Street Ground Floor, New York, NY, 10001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57015.7
Forgiveness Paid Date 2021-06-15
3831088302 2021-01-22 0202 PPS 120 West 28th Street Ground Floor, New York, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State