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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56400
Current Approval Amount:
56400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57015.7
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
56400
Current Approval Amount:
56400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State