Search icon

NICHOLAS A. CUTAIA, INC.

Headquarter

Company Details

Name: NICHOLAS A. CUTAIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1518926
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NICHOLAS A. CUTAIA, INC., FLORIDA P38464 FLORIDA

DOS Process Agent

Name Role Address
ANTHONY J CUTAIA DOS Process Agent 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
ANTHONY J. CUTAIA Chief Executive Officer 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2013-03-07 2019-03-05 Address 1325 MILLERSPORT HIGHWAY, SUITE 209, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-10-13 2019-03-05 Address 1325 MILLERSPORT HIGHWAY, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-10-13 2019-03-05 Address 1325 MILLERSPORT HIGHWAY, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
2004-10-13 2013-03-07 Address 5110 MAIN ST., SUITE 218, AMHERST, NY, 14221, USA (Type of address: Service of Process)
1991-03-26 2004-10-13 Address 107 DELAWARE AVE., SUITE 475 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060091 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060057 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006237 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006409 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007647 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404002184 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090226003104 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070327002633 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050502002585 2005-05-02 BIENNIAL STATEMENT 2005-03-01
041013002701 2004-10-13 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920367101 2020-04-14 0296 PPP 5360 Genesee Street, Suite 201, BOWMANSVILLE, NY, 14026
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWMANSVILLE, ERIE, NY, 14026-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10109.59
Forgiveness Paid Date 2021-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State