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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
35930.00
Total Face Value Of Loan:
35930.00
Date:
2020-04-15
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:
35900.00
Total Face Value Of Loan:
35900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-23
Type:
Planned
Address:
RT 9G, RHINEBECH, NY, 12572
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-01-22
Type:
Planned
Address:
RTE 9G EAST OF RTE 9, Rhinebeck, NY, 12572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-27
Type:
Planned
Address:
ROUTE 9G, Rhinebeck, NY, 12572
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-01-21
Type:
Planned
Address:
ROUTE 9G, Rhinebeck, NY, 12572
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36143.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State