Search icon

EASTERN CUTTING CORP.

Company Details

Name: EASTERN CUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487377
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 2281 LIGHT STREET, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2281 LIGHT STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
L. NEOS Chief Executive Officer 2281 LIGHT STREET, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-06-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624002723 2024-06-24 BIENNIAL STATEMENT 2024-06-24
131114000892 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568788307 2021-01-23 0202 PPS 2281 Light St, Bronx, NY, 10466-6136
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-6136
Project Congressional District NY-14
Number of Employees 22
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313082.78
Forgiveness Paid Date 2022-01-25
7014957708 2020-05-01 0202 PPP 2281 Light Street, Bronx, NY, 10466
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 22
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312368.06
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State