Search icon

CC CUTTING INC.

Company Details

Name: CC CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931189
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 8 BAYSHORE RD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE CARVALHO DOS Process Agent 8 BAYSHORE RD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOSE CARVALHO Chief Executive Officer 8 BAY SHORE RD, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 8 BAY SHORE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-09-15 2023-08-02 Address 8 BAY SHORE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-09-15 2023-08-02 Address 8 BAYSHORE RD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-09-08 2005-09-15 Address JOSE CARVALHO, 8 BAY SHORE ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-07-16 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2003-09-08 Address JOSE CARVALHO, 30 BAYSHORE ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000071 2023-08-02 BIENNIAL STATEMENT 2023-07-01
210722002229 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190725060195 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170726006013 2017-07-26 BIENNIAL STATEMENT 2017-07-01
130719006334 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110824002810 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090715003003 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070827002733 2007-08-27 BIENNIAL STATEMENT 2007-07-01
050915002359 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030908000751 2003-09-08 CERTIFICATE OF AMENDMENT 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953827310 2020-04-30 0235 PPP 38 Bay Shore Road, Bay Shore, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9842
Loan Approval Amount (current) 9842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9951.36
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State