Search icon

CUTE POINT INC

Company Details

Name: CUTE POINT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326252
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARJEET KAUR Chief Executive Officer 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date End date Address
21CU1244432 Appearance Enhancement Business License 2006-04-25 2024-10-03 1 W 34th Street FRNT 1, New York, NY, 10001

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-02-20 Address 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-02-20 Address 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-02-27 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-27 2008-02-22 Address 109-10 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001188 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220312000558 2022-03-12 BIENNIAL STATEMENT 2022-02-01
200204060547 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180212006323 2018-02-12 BIENNIAL STATEMENT 2018-02-01
161219006426 2016-12-19 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124682 CL VIO INVOICED 2011-11-21 250 CL - Consumer Law Violation
143208 CL VIO INVOICED 2011-05-10 62.5 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-3250.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
3285.00
Total Face Value Of Loan:
3285.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3285
Current Approval Amount:
3285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3334.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State