Search icon

CUSTOM - ONE LTD.

Company Details

Name: CUSTOM - ONE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (36 years ago)
Entity Number: 1311441
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Principal Address: 450 SEVENTH AVE, STE 921, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
JOSEPH S HERSCOWICZ Chief Executive Officer 450 SEVENTH AVE STE 421, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2005-03-25 2006-12-06 Address 450 MAPLE AVE, STE 921, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1997-01-02 2010-12-14 Address 13 MAPLE GROVE ST, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-01-02 2005-03-25 Address 450 7TH AVE, STE 3002, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1992-12-22 1997-01-02 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, 3709, USA (Type of address: Chief Executive Officer)
1992-12-22 1997-01-02 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, 3709, USA (Type of address: Principal Executive Office)
1988-12-06 1992-12-22 Address 450 SEVENTH AVE., STE. 3709, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101214002965 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081212002057 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061206002436 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050325002344 2005-03-25 BIENNIAL STATEMENT 2004-12-01
021120002261 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010102002251 2001-01-02 BIENNIAL STATEMENT 2000-12-01
991214002132 1999-12-14 BIENNIAL STATEMENT 1998-12-01
970102002215 1997-01-02 BIENNIAL STATEMENT 1996-12-01
921222002976 1992-12-22 BIENNIAL STATEMENT 1992-12-01
B714864-4 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4734315009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CUSTOM - ONE LTD.
Recipient Name Raw CUSTOM - ONE LTD.
Recipient Address 450 FASHION AVE, STE 921, NEW YORK, NEW YORK, NEW YORK, 10123-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 340.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807647305 2020-05-03 0202 PPP 225 W 34TH ST STE 1310, NEW YORK, NY, 10122-1310
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21022
Loan Approval Amount (current) 21022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-1310
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11170.57
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State