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)
1992-11-13 1993-07-13 Address 129 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-11-13 1993-07-13 Address 210 WEST 101 STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1985-05-31 1993-07-13 Address 210 WEST 101 STREET, NEW YORK, NY, 10025, 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
930713002056 1993-07-13 BIENNIAL STATEMENT 1993-05-01
921113002092 1992-11-13 BIENNIAL STATEMENT 1992-05-01
B232028-4 1985-05-31 CERTIFICATE OF INCORPORATION 1985-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207768507 2021-02-27 0202 PPS 129 13th St, Brooklyn, NY, 11215-4603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55545
Loan Approval Amount (current) 55545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4603
Project Congressional District NY-10
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56030.45
Forgiveness Paid Date 2022-01-18
2890057706 2020-05-01 0202 PPP 129 13TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65920
Loan Approval Amount (current) 65920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66548.07
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State