Search icon

CUETES CORP.

Company Details

Name: CUETES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428068
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 186 BROOKDALE AVE, 2ND FL, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATRIZ VARGAS DOS Process Agent 186 BROOKDALE AVE, 2ND FL, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
BEATRIZ VARGAS Chief Executive Officer 186 BROOKDALE AVE, 2ND FL, NE ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-07-03 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161003007781 2016-10-03 BIENNIAL STATEMENT 2015-07-01
130709000244 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
96897.00
Total Face Value Of Loan:
96897.00
Date:
2020-05-18
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:
2020-05-11
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:
62660.00
Total Face Value Of Loan:
62660.00
Date:
2020-04-19
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-28
Type:
Referral
Address:
135-25 142ND STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-31
Type:
Referral
Address:
180 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62660
Current Approval Amount:
62660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63417.14
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96897
Current Approval Amount:
96897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97817.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 365-1171
Add Date:
2016-05-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-10-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALAZAR
Party Role:
Plaintiff
Party Name:
CUETES CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State