Search icon

MAJOR CUTS, INC.

Company Details

Name: MAJOR CUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4147382
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1236 CLAY AVENUE, SUITE 1A, BRONX, NY, United States, 10456

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1236 CLAY AVENUE, SUITE 1A, BRONX, NY, United States, 10456

Filings

Filing Number Date Filed Type Effective Date
DP-2203234 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110928000530 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813617805 2020-06-04 0202 PPP 1236 clay ave suite 1A, bronx, NY, 10456-3302
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13303
Loan Approval Amount (current) 13303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10456-3302
Project Congressional District NY-15
Number of Employees 4
NAICS code 812111
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State