Search icon

CUTTING EDGE CUTLERY INC.

Company Details

Name: CUTTING EDGE CUTLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101168
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 12 MERCER CT, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 12 MERCER CT., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CELLA Chief Executive Officer 12 MERCER CT, HUNTING STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MERCER CT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2003-01-10 2005-02-14 Address 12 MERCER CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-01-10 Address 231 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-01-10 Address 231 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2001-01-24 2003-01-10 Address GREGORY CELLA, 231 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
1999-01-15 2001-01-24 Address 148 WHALERS COVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-24 Address 148 WHALERS COVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1999-01-15 2001-01-24 Address 231 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-01-10 1999-01-15 Address 14 GWYNNE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110228002259 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090114002193 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070212002547 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050214002540 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002073 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010124002688 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990115002216 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970110000385 1997-01-10 CERTIFICATE OF INCORPORATION 1997-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9838907205 2020-04-28 0235 PPP 12 Mercer Ct, huntington station, NY, 11746
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address huntington station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6181.39
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: New York Secretary of State