Search icon

CUTTING EDGE AUDIO AND VIDEO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTING EDGE AUDIO AND VIDEO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4403131
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATTHEW MENDELL
Ownership and Self-Certifications:
Hubzone Joint Venture, Self-Certified Small Disadvantaged Business
User ID:
P3318656

Unique Entity ID

Unique Entity ID:
EQ1EUYVGVA83
CAGE Code:
01D32
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
CUTTING EDGE AUDIO AND VIDEO LLC
Activation Date:
2024-09-11
Initial Registration Date:
2024-09-09

History

Start date End date Type Value
2023-03-27 2024-04-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-27 2024-04-05 Address 152 W Hoffman Ave, SUITE 2B, Lindenhurst, NY, 11757, USA (Type of address: Service of Process)
2013-05-14 2023-03-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-05-14 2023-03-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002037 2024-04-05 BIENNIAL STATEMENT 2024-04-05
230327003750 2023-03-27 BIENNIAL STATEMENT 2021-05-01
130514000652 2013-05-14 ARTICLES OF ORGANIZATION 2013-05-14

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,000
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,268.49
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $49,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State