Search icon

CUSTOM SENSORS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E4C2 Active Non-Manufacturer 2003-04-30 2024-03-09 No data No data

Contact Information

POC MICHAEL MACMASTER
Phone +1 315-252-3741
Fax +1 315-253-6910
Address 30 YORK ST, AUBURN, NY, 13021 1134, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1993-06-21 2000-08-14 Address 9 CHESTNUT STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1988-08-23 1993-06-21 Address RD#4 BOX 240, BEECH ROAD, 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
100929002691 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080818002590 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060915002396 2006-09-15 BIENNIAL STATEMENT 2006-08-01
041104002338 2004-11-04 BIENNIAL STATEMENT 2004-08-01
000814002298 2000-08-14 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264168305 2021-01-21 0248 PPS 30 York St, Auburn, NY, 13021-1262
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1262
Project Congressional District NY-24
Number of Employees 5
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18423.41
Forgiveness Paid Date 2021-07-28
9119127102 2020-04-15 0248 PPP 30 York Street, Auburn, NY, 13021
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18405.79
Forgiveness Paid Date 2020-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State