Search icon

MK CUTTING INC.

Company Details

Name: MK CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4073956
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 306 WEST 37TH STREET, 7TH FLOOR, 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
MK CUTTING INC. DOS Process Agent 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MING HAI NI Chief Executive Officer 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-06-12 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2017-03-02 2023-07-20 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-01 2017-03-02 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2013-03-11 2015-04-01 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2013-03-11 2023-07-20 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-03-29 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-29 2017-03-02 Address 306 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001111 2023-07-20 BIENNIAL STATEMENT 2023-03-01
210723002216 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190612060488 2019-06-12 BIENNIAL STATEMENT 2019-03-01
170302007027 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150401006714 2015-04-01 BIENNIAL STATEMENT 2015-03-01
130311006848 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110329000152 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704958508 2021-02-19 0202 PPS 306 W 37th St Fl 7, New York, NY, 10018-4673
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10018-4673
Project Congressional District NY-12
Number of Employees 10
NAICS code 315280
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27839.97
Forgiveness Paid Date 2022-01-06
8387657404 2020-05-18 0202 PPP 306 W37 7th floot, Manhattan, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28251
Loan Approval Amount (current) 28251
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 Manhattan, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28694.5
Forgiveness Paid Date 2021-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State