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

History

Start date End date Type Value
2025-05-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2025-05-12 Address 43 OMEGA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512002739 2025-05-12 BIENNIAL STATEMENT 2025-05-12
170221010336 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5093.00
Total Face Value Of Loan:
5093.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5093
Current Approval Amount:
5093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State