Search icon

CUTTING EDGE RENOVATION INC

Company Details

Name: CUTTING EDGE RENOVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5270584
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 115-40 202ND STREET, SAINT ALBANS, NY, United States, 11412

Contact Details

Phone +1 646-302-2318

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-40 202ND STREET, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
DONOVAN PETGRAVE Chief Executive Officer 115-40 202ND STREET, SAINT ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
2067723-DCA Active Business 2018-03-14 2025-02-28

History

Start date End date Type Value
2023-01-10 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2023-06-15 Address 115-40 202ND STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2018-01-19 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-19 2018-02-27 Address 15-40 202ND STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615001719 2023-06-15 BIENNIAL STATEMENT 2022-01-01
180227000239 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
180119010510 2018-01-19 CERTIFICATE OF INCORPORATION 2018-01-19

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-05 2021-04-23 Breach of Warranty Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586899 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586900 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3300037 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300038 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2979304 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979305 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2759174 FINGERPRINT CREDITED 2018-03-14 75 Fingerprint Fee
2759171 LICENSE INVOICED 2018-03-14 50 Home Improvement Contractor License Fee
2759172 TRUSTFUNDHIC INVOICED 2018-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345408017 0215000 2021-07-07 4003 AVENUE J, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-07-07
Emphasis L: LOCALTARG, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2021-07-20
Current Penalty 2926.0
Initial Penalty 2926.0
Final Order 2021-08-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: a) On the first floor level of the jobsite: On or about July 07, 2021, employees were exposed to falling from the first floor to the lower level through a floor hole. Employees were not protected by personal fall arrest systems, covers or guardrail systems erected around the holes.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2021-07-20
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2021-08-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded. Location: a) On the first floor level of the jobsite: On or about July 07, 2021, employees walked and worked next to protruding steel rebars that were not guarded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9209998410 2021-02-16 0202 PPP 11540 202nd St N/A, Saint Albans, NY, 11412-2837
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2045
Loan Approval Amount (current) 2045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-2837
Project Congressional District NY-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205958 Other Personal Property Damage 2022-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 340000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-05
Termination Date 2023-03-27
Date Issue Joined 2022-12-21
Section 1332
Sub Section PD
Status Terminated

Parties

Name STATE FARM AND CASUALTY COMPAN
Role Plaintiff
Name CUTTING EDGE RENOVATION INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State