Search icon

CUSTOM SERVICES OF CORTLAND, INC.

Company Details

Name: CUSTOM SERVICES OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1993 (32 years ago)
Entity Number: 1738063
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3245 W River Rd, Cortland, NY, United States, 13045
Principal Address: 1834 RT 13, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3245 W River Rd, Cortland, NY, United States, 13045

Chief Executive Officer

Name Role Address
GREGORY K LEACH Chief Executive Officer 1834 RT 13, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1834 RT 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-07 2023-06-02 Address 1834 RT 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1999-07-07 2023-06-02 Address 1834 RT 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1995-11-29 1999-07-07 Address 1834 E HOMER RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1995-11-29 1999-07-07 Address 1834 E HOMER RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-06-29 1999-07-07 Address 1834 EAST HOMER ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-06-29 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602002405 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211125000017 2021-11-25 BIENNIAL STATEMENT 2021-11-25
180125006179 2018-01-25 BIENNIAL STATEMENT 2017-06-01
130617002170 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110628002610 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090625002589 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070710002544 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050805002352 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030520002431 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010625002714 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149047300 2020-04-30 0248 PPP 1834 route 13, CORTLAND, NY, 13045
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 562998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68104.73
Forgiveness Paid Date 2021-04-01
5996308500 2021-03-02 0248 PPS 1834 State Route 13, Cortland, NY, 13045-9612
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-9612
Project Congressional District NY-19
Number of Employees 9
NAICS code 562111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67884.66
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1396967 Intrastate Non-Hazmat 2024-10-03 70000 2023 13 4 Exempt For Hire
Legal Name CUSTOM SERVICES OF CORTLAND INC
DBA Name LEACH'S CUSTOM TRASH SERVICE
Physical Address 1834 RT 13N, CORTLAND, NY, 13045, US
Mailing Address 1834 RT 13N, CORTLAND, NY, 13045, US
Phone (607) 753-7412
Fax (607) 753-6307
E-mail -

Safety Measurement System - All Transportation

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: 15 Mar 2025

Sources: New York Secretary of State