Search icon

CUTTING EDGE PRODUCTS, LLC

Company Details

Name: CUTTING EDGE PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2019 (6 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 5559122
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 50 METHODIST HILL DRIVE, SUITE 600, ROCHESTER, NY, United States, 14623

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UEM2 Active Non-Manufacturer 2013-02-01 2024-03-11 2028-12-14 2024-12-11

Contact Information

POC ROB TURNER
Phone +1 585-421-8080
Fax +1 585-421-8039
Address 50 METHODIST HILL DR, ROCHESTER, NY, 14623 4268, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUTTING EDGE PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 743073138 2016-05-02 CUTTING EDGE PRODUCTS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing ROBERT TURNER
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing ROBERT TURNER
CUTTING EDGE PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 743073138 2015-04-06 CUTTING EDGE PRODUCTS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing ROB TURNER
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing ROB TURNER
CUTTING EDGE PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 743073138 2014-04-18 CUTTING EDGE PRODUCTS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2014-04-18
Name of individual signing ROB TURNER
Role Employer/plan sponsor
Date 2014-04-18
Name of individual signing ROB TURNER
CUTTING EDGE PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 743073138 2013-03-18 CUTTING EDGE PRODUCTS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2013-03-18
Name of individual signing ROB TURNER
Role Employer/plan sponsor
Date 2013-03-18
Name of individual signing ROB TURNER
CUTTING EDGE PRODUCTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2011 743073138 2012-07-27 CUTTING EDGE PRODUCTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 743073138
Plan administrator’s name CUTTING EDGE PRODUCTS LLC
Plan administrator’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5854218080

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ROBERT TURNER
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing ROBERT TURNER
CUTTING EDGE PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2010 743073138 2011-04-28 CUTTING EDGE PRODUCTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 743073138
Plan administrator’s name CUTTING EDGE PRODUCTS LLC
Plan administrator’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5854218080

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing CUTTING EDGE PRODUCTS LLC
CUTTING EDGE PRODUCTS LLC 2009 743073138 2010-06-25 CUTTING EDGE PRODUCTS LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 743073138
Plan administrator’s name CUTTING EDGE PRODUCTS LLC
Plan administrator’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5854218080

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing CUTTING EDGE PRODUCTS LLC
CUTTING EDGE PRODUCTS LLC 2009 743073138 2010-12-14 CUTTING EDGE PRODUCTS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 743073138
Plan administrator’s name CUTTING EDGE PRODUCTS LLC
Plan administrator’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5854218080

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing CUTTING EDGE PRODUCTS LLC
CUTTING EDGE PRODUCTS LLC 2009 743073138 2010-05-21 CUTTING EDGE PRODUCTS LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 5854218080
Plan sponsor’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 743073138
Plan administrator’s name CUTTING EDGE PRODUCTS LLC
Plan administrator’s address 350 TURK HILL PARK, FAIRPORT, NY, 14450
Administrator’s telephone number 5854218080

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing CUTTING EDGE PRODUCTS LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 METHODIST HILL DRIVE, SUITE 600, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-10-03 2025-01-24 Address 50 METHODIST HILL DRIVE, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2019-05-24 2024-10-03 Address 50 METHODIST HILL DRIVE, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000171 2025-01-24 CERTIFICATE OF TERMINATION 2025-01-24
241003001330 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230126002528 2023-01-26 BIENNIAL STATEMENT 2021-05-01
190725000095 2019-07-25 CERTIFICATE OF PUBLICATION 2019-07-25
190524000249 2019-05-24 APPLICATION OF AUTHORITY 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814968400 2021-02-12 0219 PPS 50 Methodist Hill Dr Ste 600, Rochester, NY, 14623-4268
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531165
Loan Approval Amount (current) 531165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-4268
Project Congressional District NY-25
Number of Employees 29
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 535886.47
Forgiveness Paid Date 2022-01-06
6354127000 2020-04-06 0219 PPP 50 Mthodist Hill Drive, ROCHESTER, NY, 14623
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554800
Loan Approval Amount (current) 554800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 25
NAICS code 333515
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 559978.13
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1700204 CUTTING EDGE PRODUCTS LLC - UNXYZJEFLTY6 50 METHODIST HILL DR, STE 600, ROCHESTER, NY, 14623-4268
Capabilities Statement Link -
Phone Number 585-421-8080
Fax Number 585-421-8039
E-mail Address rturner@celasers.com
WWW Page www.celasers.com
E-Commerce Website -
Contact Person ROB TURNER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6UEM2
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 06 Mar 2025

Sources: New York Secretary of State