Search icon

DIRECTORS CUT LIQUIDS, INC.

Company Details

Name: DIRECTORS CUT LIQUIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088585
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 43 OMEGA DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 OMEGA DRIVE, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
170221010336 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837917709 2020-05-01 0219 PPP 253 ALPINE KNL, FAIRPORT, NY, 14450-1711
Loan Status Date 2023-12-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5093
Loan Approval Amount (current) 5093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRPORT, MONROE, NY, 14450-1711
Project Congressional District NY-25
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State