Search icon

CUTLER INDUSTRIAL SALES INC.

Company Details

Name: CUTLER INDUSTRIAL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1981 (44 years ago)
Entity Number: 678302
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 22 COLT COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L CUTLER Chief Executive Officer 22 COLT COURT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ROBERT CUTLER DOS Process Agent 22 COLT COURT, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112554578
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-11 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001073 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230426000970 2023-04-26 BIENNIAL STATEMENT 2023-02-01
210202060443 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200513060147 2020-05-13 BIENNIAL STATEMENT 2019-02-01
130308002450 2013-03-08 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

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:
257200.00
Total Face Value Of Loan:
257200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257200
Current Approval Amount:
257200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260329.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State