Search icon

CUTTING LANES,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING LANES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1963 (62 years ago)
Entity Number: 155854
ZIP code: 14724
County: Chautauqua
Place of Formation: New York
Address: 542 RT 426, CLYMER, NY, United States, 14724

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DANIEL R BEMIS Chief Executive Officer 48 E IRVING ST, CORRY, PA, United States, 16407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 RT 426, CLYMER, NY, United States, 14724

Licenses

Number Type Date Last renew date End date Address Description
0409-23-314904 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 542 ROUTE 426, CLYMER, New York, 14724 Athletic/Sporting Event/Expositions/Large Gathering Venue
0370-23-314904 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 542 ROUTE 426, CLYMER, New York, 14724 Food & Beverage Business

History

Start date End date Type Value
1993-11-01 1997-04-24 Address R.D. #2 BOX 56, CLYMER, NY, 14724, USA (Type of address: Principal Executive Office)
1993-11-01 1997-04-24 Address ROUTE #2, CLYMER, NY, 00000, USA (Type of address: Service of Process)
1992-11-05 2001-04-12 Address R.D. #2 BOX 56, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-01 Address R.D. #2 BOX 56, CLYMER, NY, 14724, USA (Type of address: Principal Executive Office)
1963-04-01 1993-11-01 Address ROUTE #2, CLYMER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002321 2013-05-09 BIENNIAL STATEMENT 2013-04-01
20120217055 2012-02-17 ASSUMED NAME CORP INITIAL FILING 2012-02-17
090327002440 2009-03-27 BIENNIAL STATEMENT 2009-04-01
050607002384 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030408002831 2003-04-08 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State