Search icon

CUT LOOSE WITH MS. Z INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUT LOOSE WITH MS. Z INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365081
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: CHERYL ZEDICK, 246 MARGARET STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 246 MARGARET ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHERYL ZEDICK, 246 MARGARET STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
CHERYL ZEDICK Chief Executive Officer 246 MARGARET ST, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141812870
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21CU0315604 DOSAEBUSINESS 2014-01-03 2027-12-19 2 Halsey Ct, Plattsburgh, NY, 12901
21CU0315604 DOSAEBUSUNESS 2014-01-03 2027-12-19 2 Halsey Ct, Plattsburgh, NY, 12901
21CU0315604 Appearance Enhancement Business License 1993-05-06 2027-12-19 2 Halsey Ct, Plattsburgh, NY, 12901-1204

History

Start date End date Type Value
2001-10-24 2011-05-24 Address 148 MARGARET ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-10-24 2011-05-24 Address 148 MARGARET ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1999-04-08 2011-05-24 Address CHERYL ZEDICK, 148 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524002578 2011-05-24 BIENNIAL STATEMENT 2011-04-01
070413002437 2007-04-13 BIENNIAL STATEMENT 2007-04-01
051115002579 2005-11-15 BIENNIAL STATEMENT 2005-04-01
030605002417 2003-06-05 BIENNIAL STATEMENT 2003-04-01
011024002256 2001-10-24 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-06-24
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:
84400.00
Total Face Value Of Loan:
84400.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19145.96
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19191.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State