Name: | CUSTOM LASER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1989 (36 years ago) |
Entity Number: | 1378708 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 4885 Ida Park Dr., LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUSTOM LASER 401K PLAN | 2023 | 161359268 | 2024-07-30 | CUSTOM LASER INC. | 71 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | RACHEL LEWIS |
Role | Employer/plan sponsor |
Date | 2024-07-30 |
Name of individual signing | RACHEL LEWIS |
Name | Role | Address |
---|---|---|
CUSTOM LASER, INC. | DOS Process Agent | 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
GARY BROCKMAN | Chief Executive Officer | 4885 IDA PARK DR., LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 4885 IDA PARK DR., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-11-03 | Address | 4903 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2018-12-11 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2013-08-16 | 2023-11-03 | Address | 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2019-07-01 | Address | 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2009-08-14 | 2013-08-16 | Address | 4903 IDA PARK, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2013-08-16 | Address | 4903 IDA PARK, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1997-09-19 | 2013-08-16 | Address | 4903 IDA PARK, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1997-09-19 | 2009-08-14 | Address | 4903 IDA PARK, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001894 | 2023-11-03 | BIENNIAL STATEMENT | 2023-08-01 |
200327060288 | 2020-03-27 | BIENNIAL STATEMENT | 2019-08-01 |
190701061150 | 2019-07-01 | BIENNIAL STATEMENT | 2017-08-01 |
181211000778 | 2018-12-11 | CERTIFICATE OF AMENDMENT | 2018-12-11 |
130816006044 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
121012006107 | 2012-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
090814002424 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070817003194 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
070308002536 | 2007-03-08 | BIENNIAL STATEMENT | 2005-08-01 |
030819002483 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1552667203 | 2020-04-15 | 0296 | PPP | 6747 Akron Road, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3240938600 | 2021-03-16 | 0296 | PPS | 6747 Akron Rd, Lockport, NY, 14094-5316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2462668 | Intrastate Non-Hazmat | 2024-05-08 | 10000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State