Search icon

MAIN STREET CUTTERS, INC.

Company Details

Name: MAIN STREET CUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1151226
ZIP code: 12518
County: Ulster
Place of Formation: New York
Address: 45 QUAKER AVE, SUITE 201, CORNWALL, NY, United States, 12518
Principal Address: 5 KATHY CT, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN ANTONI Chief Executive Officer 45 QUAKER AVE., SUITE 201, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 QUAKER AVE, SUITE 201, CORNWALL, NY, United States, 12518

Licenses

Number Type Date End date Address
21MA1442060 Appearance Enhancement Business License 2012-12-06 2024-12-06 45 QUAKER AVE STE 201, CORNWALL, NY, 12518-2146

History

Start date End date Type Value
2003-05-02 2021-02-03 Address 45 QUAKER AVE, SUITE 201, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2003-05-02 2021-02-03 Address 45 QUAKER AVE, SUITE 201, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2001-03-21 2003-05-02 Address 279 MAIN ST, CORNWALL, NY, 12518, 1553, USA (Type of address: Service of Process)
2001-03-21 2021-02-03 Address 8 BARCLAY RD, NEW WINDSOR, NY, 12553, 7651, USA (Type of address: Principal Executive Office)
2001-03-21 2003-05-02 Address 279 MAIN ST, CORNWALL, NY, 12518, 1553, USA (Type of address: Chief Executive Officer)
1999-03-19 2001-03-21 Address 8 BARCLAY RD, NEW WINDSOR, NY, 12533, USA (Type of address: Principal Executive Office)
1999-03-19 2001-03-21 Address 279 MAIN ST, CORNWELL, NY, 12518, USA (Type of address: Chief Executive Officer)
1995-07-28 2001-03-21 Address 296 MAIN STREET, CORNWALL, NY, 12518, 1554, USA (Type of address: Service of Process)
1995-07-28 1999-03-19 Address 43 FARMSTEAD ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1995-07-28 1999-03-19 Address 296 MAIN STREET, CORNWALL, NY, 12518, 1554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210203002006 2021-02-03 BIENNIAL STATEMENT 2019-03-01
030502002383 2003-05-02 BIENNIAL STATEMENT 2003-03-01
010321002320 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990319002174 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970425002419 1997-04-25 BIENNIAL STATEMENT 1997-03-01
950728002380 1995-07-28 BIENNIAL STATEMENT 1994-03-01
B467302-4 1987-03-09 CERTIFICATE OF INCORPORATION 1987-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187078509 2021-02-25 0202 PPP 45 Quaker Ave Ste 201, Cornwall, NY, 12518-2146
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61108
Loan Approval Amount (current) 61108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-2146
Project Congressional District NY-18
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61409.35
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State