Search icon

EXPENSE CUTTERS LLC

Company Details

Name: EXPENSE CUTTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2014 (11 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 4538274
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 960 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
TODD NEWMAN CPA DOS Process Agent 960 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-03-04 2025-03-04 Address 960 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2014-03-04 2024-03-04 Address 960 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003763 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
240304005506 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315001091 2022-03-15 BIENNIAL STATEMENT 2022-03-01
140508000685 2014-05-08 CERTIFICATE OF PUBLICATION 2014-05-08
140304010178 2014-03-04 ARTICLES OF ORGANIZATION 2014-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-20666.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
20666.00
Total Face Value Of Loan:
20666.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20666
Current Approval Amount:
20666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20835.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State