Search icon

CUSTOM FIXTURES INC.

Company Details

Name: CUSTOM FIXTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001131
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 736 ALLERTON AVE ROOM 207, BRONX, NY, United States, 10467
Principal Address: 129 13TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 ALLERTON AVE ROOM 207, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JOSEPH WAKNINE Chief Executive Officer 129 13TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2003-05-08 2007-07-06 Address 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-06-27 Address 770 ALLERTON AVE, 2ND FL, BRONX, NY, 10467, 8819, USA (Type of address: Service of Process)
1993-07-13 2003-05-08 Address 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-07-13 2003-05-08 Address 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-07-13 2003-05-08 Address 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070706002637 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050627002246 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030508002372 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010521002720 2001-05-21 BIENNIAL STATEMENT 2001-05-01
970527002250 1997-05-27 BIENNIAL STATEMENT 1997-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
55545.00
Total Face Value Of Loan:
55545.00
Date:
2020-05-14
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:
1286100.00
Date:
2020-05-02
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:
65920.00
Total Face Value Of Loan:
65920.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65920
Current Approval Amount:
65920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66548.07
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55545
Current Approval Amount:
55545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56030.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State