Search icon

CUTS UNLIMITED LLC

Company Details

Name: CUTS UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695763
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 3670 MT READ BOULEVARD, ROCHESTER, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUTS UNLIMITED 401(K) PLAN 2023 472876576 2024-07-22 CUTS UNLIMITED LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 5856631551
Plan sponsor’s address 3670 MT. READ BLVD., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
CUTS UNLIMITED LLC DOS Process Agent 3670 MT READ BOULEVARD, ROCHESTER, NY, United States, 14616

Licenses

Number Type Date End date Address
AEAR-22-00561 Appearance Enhancement Area Renter License 2022-10-06 2026-10-06 3670 Mount Read Blvd, Rochester, NY, 14616-3448
AEB-16-02709 Appearance Enhancement Business License 2016-11-23 2025-08-16 3670 Mount Read Blvd, Rochester, NY, 14616-3448

Filings

Filing Number Date Filed Type Effective Date
150116010240 2015-01-16 ARTICLES OF ORGANIZATION 2015-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308000686 0213600 2004-08-20 271 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-08-20
Case Closed 2004-09-29

Related Activity

Type Inspection
Activity Nr 307707356

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2004-08-25
Abatement Due Date 2004-08-30
Nr Instances 1
Nr Exposed 7
Gravity 01
308000694 0213600 2004-08-20 3670 MOUNT READ BOULEVARD, ROCHESTER, NY, 14616
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-08-20
Case Closed 2004-09-03

Related Activity

Type Inspection
Activity Nr 308000686

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2004-08-25
Abatement Due Date 2004-08-30
Nr Instances 1
Nr Exposed 7
Gravity 01
307707356 0213600 2004-06-08 271 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-10
Case Closed 2004-09-29

Related Activity

Type Complaint
Activity Nr 203734884
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-02
Abatement Due Date 2004-08-04
Nr Instances 1
Nr Exposed 6
Gravity 01
FTA Inspection NR 308000686
FTA Issuance Date 2004-08-25
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-07-02
Abatement Due Date 2004-07-08
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-07-02
Abatement Due Date 2004-08-04
Nr Instances 1
Nr Exposed 6
Gravity 01
FTA Inspection NR 308000686
FTA Issuance Date 2004-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097877109 2020-04-14 0219 PPP 3670 MOUNT READ BLVD, ROCHESTER, NY, 14616-3448
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-3448
Project Congressional District NY-25
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12622.57
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State