Search icon

BRIGHTNESS CUTTING INC.

Company Details

Name: BRIGHTNESS CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2010 (15 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 3990155
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 257 W 39TH ST, 11TH FL W, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W 39TH ST, 11TH FL W, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KIAN WOON FOONG Chief Executive Officer 257 W 39TH ST, 11TH FL W, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-08-14 2022-10-18 Address 257 W 39TH ST, 11TH FL W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-14 2022-10-18 Address 257 W 39TH ST, 11TH FL W, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-12-03 2014-08-14 Address 257 WEST 39TH ST, 11TH FL W, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-12-03 2014-08-14 Address 257 WEST 39TH ST, 11TH FL W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-08-14 Address 257 WEST 39TH ST, 11TH FL W, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-30 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-30 2012-12-03 Address 257 W 39 STREET 11FL WEST SIDE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018003283 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
200916060457 2020-09-16 BIENNIAL STATEMENT 2020-08-01
181029006273 2018-10-29 BIENNIAL STATEMENT 2018-08-01
160825002077 2016-08-25 BIENNIAL STATEMENT 2016-08-01
140814002057 2014-08-14 BIENNIAL STATEMENT 2014-08-01
121203002189 2012-12-03 BIENNIAL STATEMENT 2012-08-01
100830000173 2010-08-30 CERTIFICATE OF INCORPORATION 2010-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046328602 2021-03-12 0202 PPP 257 W 39th St11Fl West Side, New York, NY, 10018
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20901
Loan Approval Amount (current) 20901
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 3
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.31
Forgiveness Paid Date 2021-08-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State