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
140327002034 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309003035 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100226002261 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080222002515 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060227000824 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-10 No data 10910 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 10910 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 10910 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190317803 2020-05-26 0202 PPP 109-10 101 AVENUE, S RICHMOND HILL, NY, 11419
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3285
Loan Approval Amount (current) 3285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address S RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3334.23
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State