Search icon

NATIONWIDE CUSTOM SERVICES INC.

Company Details

Name: NATIONWIDE CUSTOM SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429291
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 101 ROCKLAND ROAD, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN SHAIFER Chief Executive Officer 101 ROCKLAND ROAD, SPARKILL, NY, United States, 10976

DOS Process Agent

Name Role Address
NATIONWIDE CUSTOM SERVICES INC. DOS Process Agent 101 ROCKLAND ROAD, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 101 ROCKLAND ROAD, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 77 MAIN STREET, TAPPAN, NY, 10983, 2400, USA (Type of address: Chief Executive Officer)
2010-09-02 2023-12-05 Address 77 MAIN STREET, TAPPAN, NY, 10983, 2400, USA (Type of address: Chief Executive Officer)
2010-09-02 2023-12-05 Address NORMAN SHAITER, 77 MAIN STREET, TAPPAN, NY, 10983, 2400, USA (Type of address: Service of Process)
2002-03-04 2010-09-02 Address NORMAN SHAITER, 77 MAIN ST, TAPPAN, NY, 10983, 2400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003356 2023-12-05 BIENNIAL STATEMENT 2022-03-01
140815002107 2014-08-15 BIENNIAL STATEMENT 2014-03-01
120622002204 2012-06-22 BIENNIAL STATEMENT 2012-03-01
100902002075 2010-09-02 BIENNIAL STATEMENT 2010-03-01
060406002014 2006-04-06 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
5950.00
Total Face Value Of Loan:
5950.00
Date:
2021-03-12
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:
5950.00
Total Face Value Of Loan:
5950.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
5950
Current Approval Amount:
5950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5950
Current Approval Amount:
5950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5993.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State