Search icon

CUT MEN, INC

Company Details

Name: CUT MEN, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2018 (7 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 5378993
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 238 EAST 24 STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 EAST 24 STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-07-19 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-19 2021-08-09 Address 238 EAST 24 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809000074 2021-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-06
180719010546 2018-07-19 CERTIFICATE OF INCORPORATION 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220528009 2020-06-27 0202 PPP 238 East 24th Street, New York, NY, 10010-3920
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166
Loan Approval Amount (current) 2166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10010-3920
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2194.78
Forgiveness Paid Date 2021-10-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State