Search icon

COUPES CUTS INC.

Company Details

Name: COUPES CUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752662
ZIP code: 12570
County: Putnam
Place of Formation: New York
Address: 16 Pine Street, Pine St, Poughquag, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUPES CUTS INC. DOS Process Agent 16 Pine Street, Pine St, Poughquag, NY, United States, 12570

Chief Executive Officer

Name Role Address
ADAM R COUPE Chief Executive Officer 16 PINE STREET, PINE ST, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2008-12-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-12 2024-04-03 Address 10 SUNNY CREST ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003389 2024-04-03 BIENNIAL STATEMENT 2024-04-03
081212000570 2008-12-12 CERTIFICATE OF INCORPORATION 2008-12-12

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:
20037.00
Total Face Value Of Loan:
20037.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20037
Current Approval Amount:
20037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20223.65

Date of last update: 27 Mar 2025

Sources: New York Secretary of State