Search icon

CUTEST COOKIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTEST COOKIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2011 (14 years ago)
Entity Number: 4171574
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CUTEST COOKIES INC. DOS Process Agent 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
GERALD PARSONS Chief Executive Officer 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Unique Entity ID

Unique Entity ID:
FUAYY26BCLF3
CAGE Code:
8YSK2
UEI Expiration Date:
2022-06-30

Business Information

Activation Date:
2021-04-07
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2014-10-22 2020-03-20 Address 344 FAIRBANKS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2014-10-22 2020-03-20 Address 344 FAIRBANKS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2014-10-22 2020-03-20 Address 344 FAIRBANKS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2011-12-01 2014-10-22 Address 3444 FAIRBANKS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320060259 2020-03-20 BIENNIAL STATEMENT 2019-12-01
141022006193 2014-10-22 BIENNIAL STATEMENT 2013-12-01
111201000507 2011-12-01 CERTIFICATE OF INCORPORATION 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
216155.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
17167.50
Total Face Value Of Loan:
17167.50
Date:
2021-02-06
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:
17167.50
Total Face Value Of Loan:
17167.50
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$17,167.5
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,167.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,316.13
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $17,162.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$17,167.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,167.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,352.81
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $17,163.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State