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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUTLER INDUSTRIAL SALES 401(K) PROFIT SHARING PLAN & TRUST 2023 112554578 2024-07-08 CUTLER INDUSTRIAL SALES 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6312774930
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401(K) PROFIT SHARING PLAN & TRUST 2022 112554578 2023-06-12 CUTLER INDUSTRIAL SALES 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6315810973
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401(K) PROFIT SHARING PLAN & TRUST 2021 112554578 2022-07-11 CUTLER INDUSTRIAL SALES 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6312774930
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401(K) PROFIT SHARING PLAN & TRUST 2020 112554578 2021-06-07 CUTLER INDUSTRIAL SALES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6312774930
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401(K) PROFIT SHARING PLAN & TRUST 2019 112554578 2020-05-04 CUTLER INDUSTRIAL SALES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6312774930
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401 K PROFIT SHARING PLAN TRUST 2018 112554578 2019-06-03 CUTLER INDUSTRIAL SALES 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6315810973
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401 K PROFIT SHARING PLAN TRUST 2017 112554578 2018-06-25 CUTLER INDUSTRIAL SALES 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6315810973
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401 K PROFIT SHARING PLAN TRUST 2016 112554578 2017-06-12 CUTLER INDUSTRIAL SALES 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6315810973
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401 K PROFIT SHARING PLAN TRUST 2015 112554578 2016-07-21 CUTLER INDUSTRIAL SALES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6312774930
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing LAUREN CUTLER
CUTLER INDUSTRIAL SALES 401 K PROFIT SHARING PLAN TRUST 2014 112554578 2015-07-27 CUTLER INDUSTRIAL SALES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423400
Sponsor’s telephone number 6315810973
Plan sponsor’s address 160 IRISH LANE, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LAUREN CUTLER

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2023-04-26 2025-02-11 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2020-05-13 2023-04-26 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2012-12-13 2020-05-13 Address 321 GREAT RIVER ROAD, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2012-12-13 2023-04-26 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2012-12-13 2020-05-13 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)

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
121213002248 2012-12-13 BIENNIAL STATEMENT 2011-02-01
010305002144 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990226002278 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970409002366 1997-04-09 BIENNIAL STATEMENT 1997-02-01
940323002558 1994-03-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811777106 2020-04-14 0235 PPP 160 Irish Lane, ISLIP TERRACE, NY, 11752-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257200
Loan Approval Amount (current) 257200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP TERRACE, SUFFOLK, NY, 11752-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260329.27
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State