Search icon

CUTAIA'S MARKET INC.

Company Details

Name: CUTAIA'S MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252794
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 574 CHILI AVENUE, ROCHESTER, NY, United States, 14611
Principal Address: 78 QUEENSLAND DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C CUTAIA Chief Executive Officer 574 CHILI AVE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 CHILI AVENUE, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2023-11-22 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-05 2013-09-19 Address 78 QUEENSLAND DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2005-09-07 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-07 2007-11-05 Address 574 CHILI AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002392 2013-09-19 BIENNIAL STATEMENT 2013-09-01
090916002027 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071105002438 2007-11-05 BIENNIAL STATEMENT 2007-09-01
050907000351 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134748307 2021-01-29 0219 PPS 4165 Buffalo Rd, Rochester, NY, 14624-1975
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30666
Loan Approval Amount (current) 30666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1975
Project Congressional District NY-25
Number of Employees 13
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30864.28
Forgiveness Paid Date 2021-09-28
6599347103 2020-04-14 0219 PPP 4165 BUFFALO RD, ROCHESTER, NY, 14624-1911
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30666
Loan Approval Amount (current) 30666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-1911
Project Congressional District NY-25
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31021.39
Forgiveness Paid Date 2021-06-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State