Search icon

AD PRICE CUTTERS CORP.

Company Details

Name: AD PRICE CUTTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (8 years ago)
Entity Number: 5222326
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 2040 UTICA AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN HAZAN Chief Executive Officer 2040 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
AD PRICE CUTTERS CORP. DOS Process Agent 2040 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2040 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-03-04 Address 2040 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-03-04 Address 2040 UTICA AVE, BROOKLY, NY, 11234, USA (Type of address: Service of Process)
2017-10-23 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-23 2020-11-09 Address 167-41 147TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004315 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201109060470 2020-11-09 BIENNIAL STATEMENT 2019-10-01
171023010531 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-05-02
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:
40880.00
Total Face Value Of Loan:
40880.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40880
Current Approval Amount:
40880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41322.91
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42010.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State