Search icon

AMERICAN CUSTOM EXTERIORS, INC.

Company Details

Name: AMERICAN CUSTOM EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351286
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2015 Maiden Lane, Rochester, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYAN GOODWINE DOS Process Agent 2015 Maiden Lane, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
KEVIN T GOODWINE Chief Executive Officer 2015 MAIDEN LANE, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161353584
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 2015 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501043704 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000301 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220623003193 2022-06-23 BIENNIAL STATEMENT 2021-05-01
190515060189 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170502007368 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
501400.00
Total Face Value Of Loan:
501400.00
Date:
2020-04-11
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:
501400.00
Total Face Value Of Loan:
501400.00
Date:
2013-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-20
Type:
Referral
Address:
6156 FURNACE RD., ONTARIO, NY, 14519
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-03-10
Type:
Planned
Address:
1800 ENGLISH ROAD, ROCHESTER, NY, 14616
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-08
Type:
Planned
Address:
269 HIDDEN VALLEY ROAD, GATES, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-22
Type:
Complaint
Address:
144 MELVILLE STREET, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501400
Current Approval Amount:
501400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
505717.61
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501400
Current Approval Amount:
501400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
504951.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-16
Operation Classification:
Priv. Pass. (Business)
power Units:
17
Drivers:
17
Inspections:
6
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State