Search icon

FIELD & CUSTER, P.C.

Company Details

Name: FIELD & CUSTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1989 (36 years ago)
Entity Number: 1391312
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIELD & CUSTER, P.C. 401(K) PROFIT SHARING PLAN & TRUST 2009 161356330 2010-06-28 FIELD & CUSTER, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3154220420
Plan sponsor’s address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078

Plan administrator’s name and address

Administrator’s EIN 161356330
Plan administrator’s name FIELD & CUSTER, P.C.
Plan administrator’s address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078
Administrator’s telephone number 3154220420

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing C. GAY CUSTER
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing C. GAY CUSTER
FIELD & CUSTER, P.C. 401(K) PROFIT SHARING PLAN & TRUST 2009 161356330 2010-06-24 FIELD & CUSTER, P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3154220420
Plan sponsor’s address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078

Plan administrator’s name and address

Administrator’s EIN 161356330
Plan administrator’s name FIELD & CUSTER, P.C.
Plan administrator’s address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078
Administrator’s telephone number 3154220420

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing C. GAY CUSTER
Role Employer/plan sponsor
Date 2010-06-23
Name of individual signing C. GAY CUSTER

DOS Process Agent

Name Role Address
DEBORAH K FIELD DOS Process Agent 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
DEBORAH K FIELD Chief Executive Officer 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1992-12-16 2009-10-19 Address 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-16 2009-10-19 Address 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1992-12-16 2009-10-19 Address 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-10-17 1992-12-16 Address 472 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002048 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111017002756 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091019002084 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071023002777 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051121002869 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030929002409 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011017002274 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991104002238 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971016002586 1997-10-16 BIENNIAL STATEMENT 1997-10-01
000055007608 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906618603 2021-03-26 0248 PPS 4933 Jamesville Rd, Jamesville, NY, 13078-9439
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34957
Loan Approval Amount (current) 34957
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-9439
Project Congressional District NY-22
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35407.13
Forgiveness Paid Date 2022-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State