Search icon

CUTTING EDGE ESTATE CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING EDGE ESTATE CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248733
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 21 Cove Road N, Southampton, NY, United States, 11968
Address: 27 HENRY ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUTTING EDGE ESTATE CARE INC. DOS Process Agent 27 HENRY ROAD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
WILLIAM COLLUM III Chief Executive Officer PO BOX 532, SOUTHAMPTON, NY, United States, 11969

Permits

Number Date End date Type Address
15528 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address PO BOX 532, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-08-01 Address 27 HENRY ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-11-30 2023-08-01 Address PO BOX 532, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2005-08-26 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2019-02-14 Address 3 OZONE STREET, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001954 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221122001164 2022-11-22 BIENNIAL STATEMENT 2021-08-01
190214000133 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
071130002654 2007-11-30 BIENNIAL STATEMENT 2007-08-01
050826000237 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126700
Current Approval Amount:
126700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127910.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State