Search icon

CUSTOM SENSORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM SENSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1988 (37 years ago)
Entity Number: 1286571
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 30 YORK ST, AUBURN, NY, United States, 13021
Principal Address: 30 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MACMASTER Chief Executive Officer 30 YORK STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
CUSTOM SENSORS, INC. DOS Process Agent 30 YORK ST, AUBURN, NY, United States, 13021

Unique Entity ID

CAGE Code:
3E4C2
UEI Expiration Date:
2015-10-06

Business Information

Activation Date:
2014-10-06
Initial Registration Date:
2003-04-29

Commercial and government entity program

CAGE number:
3E4C2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
MICHAEL MACMASTER
Corporate URL:
www.csensors.com

History

Start date End date Type Value
2000-08-14 2012-08-07 Address 11 CHESTNUT ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-08-14 2012-08-07 Address TURNPIKE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-08-14 2020-08-03 Address 30 YORK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-06-21 2000-08-14 Address BEECH ROAD, RD 4 BOX 240, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-06-21 2000-08-14 Address 30 1/2 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060238 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006114 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006112 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006158 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006079 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18332.00
Total Face Value Of Loan:
18332.00
Date:
2020-04-15
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,405.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,225
Utilities: $1,075
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$18,332
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,423.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $18,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State