Search icon

CUTTER MILL ROAD OWNERS, INC.

Company Details

Name: CUTTER MILL ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1981 (44 years ago)
Entity Number: 690586
ZIP code: 11022
County: New York
Place of Formation: New York
Address: PO Box 222120, GREAT NECK, NY, United States, 11022
Principal Address: 10 WELWYN RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 27000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DELUCCIA Chief Executive Officer 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT DOS Process Agent PO Box 222120, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 1
2023-04-07 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 1
2023-04-07 2025-04-07 Address PO Box 222120, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2023-04-07 2023-04-07 Address 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-07 Address 2 TOWNHOUSE CIRCLE, APT 2P, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-09-19 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 1
2022-05-17 2022-09-19 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 1
2021-04-15 2023-04-07 Address 10 WELWYN ROAD, STE 308, GREAT NECK, NY, 11201, USA (Type of address: Service of Process)
2020-02-20 2021-04-15 Address 10 WELWYN ROAD, STE 308, GREAT NECK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001407 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230407000966 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210415060128 2021-04-15 BIENNIAL STATEMENT 2021-04-01
200220060393 2020-02-20 BIENNIAL STATEMENT 2019-04-01
110420003089 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090409002375 2009-04-09 BIENNIAL STATEMENT 2009-04-01
080220002241 2008-02-20 BIENNIAL STATEMENT 2007-04-01
970421002622 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950807002220 1995-08-07 BIENNIAL STATEMENT 1993-04-01
C023185-3 1989-06-16 CERTIFICATE OF AMENDMENT 1989-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072697304 2020-04-29 0235 PPP 10 WELWYN ROAD, GREAT NECK, NY, 11022-0001
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) 80800
Loan Approval Amount (current) 80800
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 GREAT NECK, NASSAU, NY, 11022-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 531110
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 81292.13
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State