Search icon

CUT AND RUN POST INC.

Company Details

Name: CUT AND RUN POST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781271
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 87 ST MARKS PLACE, 4B, NEW YORK, NY, United States, 10009
Principal Address: 87 Saint Marks Place, 4B, New York, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ST MARKS PLACE, 4B, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
DARIO BIGI Chief Executive Officer 87 SAINT MARKS PLACE, 4B, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
220803004032 2022-08-03 BIENNIAL STATEMENT 2021-03-01
090303000427 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142177802 2020-06-03 0202 PPP 87 Saint Marks Place, New York, NY, 10009
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7692
Loan Approval Amount (current) 7692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7729.39
Forgiveness Paid Date 2020-11-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State