Search icon

CUTTING EDGE GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING EDGE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524096
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: P.O. BOX 733, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
CUTTING EDGE GROUP, LLC DOS Process Agent P.O. BOX 733, LAKE GEORGE, NY, United States, 12845

Links between entities

Type:
Headquarter of
Company Number:
1131782
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-798-4152
Contact Person:
ANTONIO ABRANTES
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/SZ26MFC38BM8
User ID:
P0260725
Trade Name:
CUTTING EDGE GROUP LLC

Unique Entity ID

Unique Entity ID:
SZ26MFC38BM8
CAGE Code:
1YGC1
UEI Expiration Date:
2025-11-20

Business Information

Doing Business As:
CUTTING EDGE GROUP LLC
Activation Date:
2024-11-22
Initial Registration Date:
2002-05-14

Commercial and government entity program

CAGE number:
1YGC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
ANTONIO ABRANTES
Corporate URL:
http://www.cuttingedge-group.com

Form 5500 Series

Employer Identification Number (EIN):
161591200
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50048 2022-11-28 2027-11-27 Mined land permit End of Transfer Rd Extension, 1 mi. west of transfer station

History

Start date End date Type Value
2014-04-01 2025-01-29 Address P.O. BOX 733, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2010-06-29 2014-04-01 Address 14 WALKUP CUTOFF RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2008-10-27 2010-06-29 Address 14 WALKUP CUTOFF RD, LAKE GEORGEOLM, NY, 12845, USA (Type of address: Service of Process)
2000-06-22 2008-10-27 Address P O BOX 134, WEST STOCKHOLM, NY, 13696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004254 2025-01-29 BIENNIAL STATEMENT 2025-01-29
220602002985 2022-06-02 BIENNIAL STATEMENT 2022-06-01
140609006336 2014-06-09 BIENNIAL STATEMENT 2014-06-01
140410000536 2014-04-10 CERTIFICATE OF AMENDMENT 2014-04-10
140401000473 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP17PX00635
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-02-22
Description:
IGF::OT::IGF X:NOGRN URGENT REPAIR WATERLINE BREAK LINCOLN MEMORIAL NATIONAL MALL AND MEMORIAL PARKS
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS
Procurement Instrument Identifier:
INP16PC00519
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3188000.00
Base And Exercised Options Value:
3188000.00
Base And All Options Value:
3188000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-08
Description:
IGF::OT::IGF G:NOGRN NAMA 151059A - REHABILITATE WATER SYSTEMS FOR EMERGENCY AND POTABLE WATER SUPPLY IN POTOMAC PARK
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES
Procurement Instrument Identifier:
INP13PC00170
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
791153.00
Base And Exercised Options Value:
791153.00
Base And All Options Value:
791153.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-06-13
Description:
IGF::OT::IGF GATEWAY NATIONAL RECREATION AREA SANDY HOOK STORM DAMAGE REPAIRS - VARIOUS LOCATIONS OF THE MULTI-USE PATHWAY (GATE-195080/197249) DESIGN-BUILD SANDY HOOK UNIT, MONMOUTH COUNTY, NEW JERSEY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Mines

Mine Information

Mine Name:
Lake George Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cutting Edge Group
Party Role:
Operator
Start Date:
2014-09-19
Party Name:
Antonio E Abrantes; Thomas A Da
Party Role:
Current Controller
Start Date:
2014-09-19
Party Name:
Cutting Edge Group
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-04
Type:
Complaint
Address:
793 PEACEFULL VALLEY RD., NORTH CREEK, NY, 12853
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-10
Type:
Planned
Address:
ROUTE 43, SAND LAKE, NY, 12153
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$345,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,271.79
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $345,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 798-4152
Add Date:
2005-08-23
Operation Classification:
Private(Property)
power Units:
11
Drivers:
10
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BAILEY
Party Role:
Plaintiff
Party Name:
CUTTING EDGE GROUP, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State