Search icon

WARREN CUTLERY CORP.

Company Details

Name: WARREN CUTLERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1969 (56 years ago)
Entity Number: 278530
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 289, RHINEBECK, NY, United States, 12572
Principal Address: BOX 310, ROUND LAKE RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ZITZ Chief Executive Officer 3584 RTE 9-G, RINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 289, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1993-07-23 2001-06-26 Address ROUTE 96, RHINEBECK, NY, 12572, 0289, USA (Type of address: Chief Executive Officer)
1993-07-23 2001-06-26 Address BOX 206 ROUND LAKE ROAD, RHINEBECK, NY, 12572, 0289, USA (Type of address: Principal Executive Office)
1993-02-25 1993-07-23 Address BOX 206 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-02-25 1993-07-23 Address ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-02-25 1993-07-23 Address P.O. BOX 289, ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1969-06-20 1993-02-25 Address ROUTE 9 G, RHINEBECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130905059 2013-09-05 ASSUMED NAME CORP INITIAL FILING 2013-09-05
130620002115 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110615002093 2011-06-15 BIENNIAL STATEMENT 2011-06-01
070618002493 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050725002944 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030604002033 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010626002435 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990628002342 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970605002846 1997-06-05 BIENNIAL STATEMENT 1997-06-01
930723002309 1993-07-23 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302548169 0213100 1999-03-23 RT 9G, RHINEBECH, NY, 12572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: METFORG
Case Closed 1999-03-24
10750180 0213100 1979-01-22 RTE 9G EAST OF RTE 9, Rhinebeck, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1979-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-30
Abatement Due Date 1979-02-02
Nr Instances 1
10763068 0213100 1977-01-27 ROUTE 9G, Rhinebeck, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-01-27
Case Closed 1984-03-10
10735306 0213100 1977-01-21 ROUTE 9G, Rhinebeck, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1977-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-02-08
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081927201 2020-04-15 0202 PPP 3584 Route 9G, Rhinebeck, NY, 12572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36143.86
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State