Search icon

CUTLERS', INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTLERS', INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (37 years ago)
Entity Number: 1315737
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 33 WEST WILLIAM STREET, CORNING, NY, United States, 14830
Principal Address: 33 WEST WILLIAM ST, STE 102, CORNING, NY, United States, 14830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD A. CUTLER Chief Executive Officer 33 WEST WILLIAM STREET, STE 102, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST WILLIAM STREET, CORNING, NY, United States, 14830

History

Start date End date Type Value
1999-01-25 2008-12-24 Address 33 WEST WILLIAM ST, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1993-05-28 2008-12-24 Address 33 WEST WILLIAM STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1993-05-28 1999-01-25 Address 3 WEST WILLIAM STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1993-05-28 2008-12-24 Address 33 WEST WILLIAM STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
1989-01-04 1993-05-28 Address 31 BUFFALO STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201000686 2020-12-01 ANNULMENT OF DISSOLUTION 2020-12-01
DP-2180285 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
081224002407 2008-12-24 BIENNIAL STATEMENT 2009-01-01
061228002464 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050207002221 2005-02-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
52835.00
Total Face Value Of Loan:
52835.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-19
Type:
Planned
Address:
120 NORTHERN BLVD, GREAT NECK, NY, 11803
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-06-24
Type:
Planned
Address:
817 SUNRISE HIGHWAY, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,835
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,835
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,256.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,400
Utilities: $3,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $5,435
Jobs Reported:
6
Initial Approval Amount:
$52,287
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,287
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$52,679.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,283
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State