Search icon

CULET INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

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: 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)
1997-03-25 2008-12-30 Address 16 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
45972.00
Total Face Value Of Loan:
45972.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
46666.00
Total Face Value Of Loan:
46666.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45972
Current Approval Amount:
45972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46571.53
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46666
Current Approval Amount:
46666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47252.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State