Search icon

CUTS INTERNATIONAL, INC.

Company Details

Name: CUTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2491200
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 12 BEAUFORT PLACE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BEAUFORT PLACE, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Type Date End date Address
AEAR-15-00944 Appearance Enhancement Area Renter License 2015-10-02 2027-10-02 26 VILLAGE LNDG, FAIRPORT, NY, 14450
AEAR-15-00945 Appearance Enhancement Area Renter License 2015-10-02 2027-10-02 26 VILLAGE LNDG, FAIRPORT, NY, 14450
21CU1578668 Appearance Enhancement Business License 2013-09-09 2025-10-17 26 VILLAGE LNDG, FAIRPORT, NY, 14450

Filings

Filing Number Date Filed Type Effective Date
150420000007 2015-04-20 ANNULMENT OF DISSOLUTION 2015-04-20
DP-1697681 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000327000941 2000-03-27 CERTIFICATE OF INCORPORATION 2000-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961837103 2020-04-11 0219 PPP 26 Village Landing, FAIRPORT, NY, 14450
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11131.7
Forgiveness Paid Date 2021-07-27
9547518409 2021-02-17 0219 PPS 26 Fairport Village Lndg, Fairport, NY, 14450-1802
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10022
Loan Approval Amount (current) 10022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1802
Project Congressional District NY-25
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10162.86
Forgiveness Paid Date 2022-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State