Search icon

NICHOLAS A. CUTAIA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
P38464
State:
FLORIDA

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2019-03-05 2025-06-02 Address 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2019-03-05 2025-06-02 Address 5360 GENESEE STREET, STE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250602005032 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,109.59
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State