Search icon

EXECUTIVE CUTS INC.

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
AEAR-24-00015 Appearance Enhancement Area Renter License 2024-01-05 2028-01-05 141 Everett Rd, Albany, NY, 12205-1407
AEAR-22-00129 Appearance Enhancement Area Renter License 2022-03-28 2026-03-28 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-21-00249 Appearance Enhancement Area Renter License 2021-03-30 2025-03-30 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-21-00248 Appearance Enhancement Area Renter License 2021-03-30 2025-03-30 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-21-00250 Appearance Enhancement Area Renter License 2021-03-30 2025-03-30 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEAR-19-00687 Appearance Enhancement Area Renter License 2019-08-27 2029-03-23 599 Watervliet Shaker Rd, Latham, NY, 12110-3646
AEB-19-01880 Appearance Enhancement Business License 2019-08-22 2027-08-22 599 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
100930000486 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-05 No data 382 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 388 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 388 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 388 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818117302 2020-04-30 0248 PPP 178 OLD LOUDON RD, LATHAM, NY, 12110-3902
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3902
Project Congressional District NY-20
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15549.78
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State