Search icon

CUT TIME CLEARANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUT TIME CLEARANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693158
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-07-07 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-07-07 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000657 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220714003378 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200722060047 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180723006120 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160718006021 2016-07-18 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
49272.00
Total Face Value Of Loan:
49272.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49272
Current Approval Amount:
49272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38879.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State