Search icon

CUSTOM LASER, INC.

Company Details

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

DOS Process Agent

Name Role Address
CUSTOM LASER, INC. DOS Process Agent 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
GARY BROCKMAN Chief Executive Officer 4885 IDA PARK DR., LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161359268
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 4885 IDA PARK DR., 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
956867.00
Total Face Value Of Loan:
956867.00
Date:
2020-04-16
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:
956800.00
Total Face Value Of Loan:
956800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
956800
Current Approval Amount:
956800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
964533.04
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
956867
Current Approval Amount:
956867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
968008.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 439-4805
Add Date:
2013-12-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State