Search icon

CULET INTERNATIONAL CORP.

Company Details

Name: CULET INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671227
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 W 47 STREET, NEW YORK, NY, United States, 10036
Principal Address: 45 W 47 STREET, Suite 400, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 47 STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID HAZGHIYAN Chief Executive Officer 45 W 47 STREET, SUITE 400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 45 W 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 45 W 47 STREET, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-12-30 2024-02-14 Address 45 W 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-12-30 2024-02-14 Address 45 W 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-25 2008-12-30 Address 16 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-03-25 2008-12-30 Address 16 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-25 2008-12-30 Address 16 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-19 1997-03-25 Address 15 WEST 47TH ST, ROOM 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-19 1997-03-25 Address 90 CULET, 15 WEST 47 ST, NE YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-05-19 1997-03-25 Address 15 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214003059 2024-02-14 BIENNIAL STATEMENT 2024-02-14
150120007046 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130219002484 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110113002232 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002956 2008-12-30 BIENNIAL STATEMENT 2009-01-01
050307002581 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030123002504 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010124002038 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990202002319 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970325002541 1997-03-25 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5474718301 2021-01-25 0202 PPS 45 W 47th St Rm 400, New York, NY, 10036-2837
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45972
Loan Approval Amount (current) 45972
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2837
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
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 46571.53
Forgiveness Paid Date 2022-05-26
7972327101 2020-04-14 0202 PPP RM 400 45 W 47TH ST, NEW YORK, NY, 10036-2837
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46666
Loan Approval Amount (current) 46666
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-2837
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
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 47252.84
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State