Search icon

CUTTING EDGE METAL WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING EDGE METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108799
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 12 Long Island Avenue, Holtsville, NY, United States, 11742
Principal Address: 4164 GILGO BEACH, GILGO BEACH, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RICHARDS Chief Executive Officer 12 LONG ISLAND AVENUE, HOLTSVILLE, NY, United States, 11702

DOS Process Agent

Name Role Address
THOMAS RICHARDS DOS Process Agent 12 Long Island Avenue, Holtsville, NY, United States, 11742

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 12 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 12 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-15 2025-02-03 Address 12 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-02-03 Address 12 Long Island Avenue, Holtsville, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002086 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240115000105 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220117000092 2022-01-17 BIENNIAL STATEMENT 2022-01-17
970623000301 1997-06-23 CERTIFICATE OF AMENDMENT 1997-06-23
970203000365 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
367072.00
Total Face Value Of Loan:
367072.00
Date:
2020-05-02
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:
351645.00
Total Face Value Of Loan:
351645.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351645
Current Approval Amount:
351645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356115.38
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367072
Current Approval Amount:
367072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371108.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-8338
Add Date:
2013-02-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State