Search icon

EXECUTIVE CUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE CUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001854
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 813 HAVEMEYER AVENUE, BRONX, NY, United States, 10473
Principal Address: 813 HAVEMEYER AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REYNALDO GONZALEZ Chief Executive Officer 813 HAVEMEYER AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 813 HAVEMEYER AVENUE, BRONX, NY, United States, 10473

Licenses

Number Type Date End date Address
AEAR-25-00187 Appearance Enhancement Area Renter License 2025-03-18 2029-03-18 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-25-00166 Appearance Enhancement Area Renter License 2025-03-12 2029-03-12 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-24-00886 Appearance Enhancement Area Renter License 2024-10-01 2028-10-01 599 Watervliet Shaker Rd, Latham, NY, 12110-3646

History

Start date End date Type Value
2012-11-07 2018-11-08 Address 813 HAVEMEYER AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2012-11-07 2018-11-08 Address 813 HAVEMEYER AVE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201015060276 2020-10-15 BIENNIAL STATEMENT 2020-09-01
181108006400 2018-11-08 BIENNIAL STATEMENT 2018-09-01
160907007105 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141024006183 2014-10-24 BIENNIAL STATEMENT 2014-09-01
121107002386 2012-11-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15549.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State