Search icon

U.S.A. CUSTOM PAD, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S.A. CUSTOM PAD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459416
ZIP code: 13838
County: Delaware
Place of Formation: New York
Address: 16 Winkler Rd, Sidney, NY, United States, 13838
Principal Address: 16 WINKLER RD, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC T WILSON Chief Executive Officer 16 WINKLER RD, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
U.S.A. CUSTOM PAD, CORP. DOS Process Agent 16 Winkler Rd, Sidney, NY, United States, 13838

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-563-9553
Contact Person:
ERIC WILSON
User ID:
P1079422
Trade Name:
USA CUSTOM PAD CORP

Unique Entity ID

Unique Entity ID:
E4L4WKS1KT17
CAGE Code:
5GAJ7
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
USA CUSTOM PAD CORP
Activation Date:
2025-06-26
Initial Registration Date:
2009-05-12

Commercial and government entity program

CAGE number:
5GAJ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
ERIC T. WILSON
Corporate URL:
http://www.usapad.com

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 16 WINKLER RD, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-12 Address 16 WINKLER RD, SIDNEY, NY, 13838, USA (Type of address: Service of Process)
1995-04-17 2024-07-12 Address 16 WINKLER RD, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
1995-04-17 2020-07-07 Address 16 WINKLER RD, SIDNEY, NY, 13838, USA (Type of address: Service of Process)
1990-07-09 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712002548 2024-07-12 BIENNIAL STATEMENT 2024-07-12
230106002705 2023-01-06 BIENNIAL STATEMENT 2022-07-01
200707060350 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180727006227 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160719006424 2016-07-19 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918PZ222
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-16
Description:
DIPLOMA COVERS FOR NDU
Naics Code:
541890: OTHER SERVICES RELATED TO ADVERTISING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
OPM1515P0199
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3343.88
Base And Exercised Options Value:
3343.88
Base And All Options Value:
3343.88
Awarding Agency Name:
Office of Personnel Management
Performance Start Date:
2015-04-30
Description:
OFFICE SUPPLIES FOR NTC IGF::CL::IGF
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
INA12PX90110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13389.91
Base And Exercised Options Value:
13389.91
Base And All Options Value:
13389.91
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-10-26
Description:
CERTIFICATE COVERS
Naics Code:
322233: STATIONERY, TABLET, AND RELATED PRODUCT MANUFACTURING
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
242647.50
Total Face Value Of Loan:
242647.50
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
242647.00
Total Face Value Of Loan:
242647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-24
Type:
Planned
Address:
16 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-03-26
Type:
Planned
Address:
16 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-09-07
Type:
Planned
Address:
16 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$242,647.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,647.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,253.47
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $242,642.5
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$242,647
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,541.64
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $242,647

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 563-9553
Add Date:
2019-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State