Search icon

CUTS +, LTD.

Company Details

Name: CUTS +, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (27 years ago)
Entity Number: 2313172
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 1427 CREEK ST, ROCHESTER, NY, United States, 14625
Principal Address: 5737 DALTON DR, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUTS +, LTD. DOS Process Agent 1427 CREEK ST, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DORY PULLANO Chief Executive Officer 5737 DALTON DR, FARMINGTON, NY, United States, 14425

Licenses

Number Type Date End date Address
21CU1284405 DOSAEBUSINESS 2014-01-03 2027-09-13 724 E RIDGE RD, ROCHESTER, NY, 14621
21CU1284405 Appearance Enhancement Business License 2007-09-13 2027-09-13 724 E RIDGE RD, ROCHESTER, NY, 14621

History

Start date End date Type Value
2002-10-25 2020-08-06 Address 36 ST. PAUL STREET, SUITE 212, ROCHESTER, NY, 14604, 1315, USA (Type of address: Service of Process)
2000-12-04 2020-08-06 Address 11 NOVA LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-12-04 2002-10-25 Address 36 ST. PAUL STREET, SUITE 212, ROCHESTER, NY, 14604, 1315, USA (Type of address: Service of Process)
1998-11-04 2000-12-04 Address 2130 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060255 2020-08-06 BIENNIAL STATEMENT 2018-11-01
021025002238 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001204002693 2000-12-04 BIENNIAL STATEMENT 2000-11-01
981104000618 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8685.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State