Search icon

CUSTOM TOOL & MODEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM TOOL & MODEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1986 (39 years ago)
Entity Number: 1118071
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 151 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340
Principal Address: 151 INDUSTRIAL DR, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM TOOL & MODEL CORP. DOS Process Agent 151 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
STEVEN NAEGELE Chief Executive Officer 151 INDUSTRIAL DR, FRANKFORT, NY, United States, 13340

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-894-6168
Contact Person:
STEVEN NAEGELE
User ID:
P0253034
Trade Name:
CUSTOM TOOL & MODEL CORP

Unique Entity ID

Unique Entity ID:
Y5DANKW3JVK8
CAGE Code:
1K5T2
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
CUSTOM TOOL & MODEL CORP
Activation Date:
2025-03-03
Initial Registration Date:
2002-02-16

Commercial and government entity program

CAGE number:
1K5T2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
STEVEN NAEGELE
Corporate URL:
http://www.ctm-corp.com/

Form 5500 Series

Employer Identification Number (EIN):
161286609
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-06 2020-10-01 Address 151 INDUSTRIAL DR, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1996-10-10 1998-10-06 Address INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1996-10-10 1998-10-06 Address INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1996-10-10 1998-10-06 Address INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
1992-12-29 1996-10-10 Address INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221012001928 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001060446 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161006006462 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141022006261 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121030002226 2012-10-30 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
117900.00
Total Face Value Of Loan:
117900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-29
Type:
Planned
Address:
151 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$117,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,240.51
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $88,425
Utilities: $29,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State