Search icon

CUSTOM BUILDING UNLIMITED, CORP.

Company Details

Name: CUSTOM BUILDING UNLIMITED, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1996 (29 years ago)
Entity Number: 2056076
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 606 CALVERT STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON DEWEY Chief Executive Officer 606 CALVERT STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 CALVERT STREET, ROME, NY, United States, 13440

History

Start date End date Type Value
2004-09-13 2006-08-04 Address 606 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2000-08-16 2004-09-13 Address 606 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-08-16 Address 606 CALVERT ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1998-08-17 2006-08-04 Address 606 CALVERT ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1998-08-17 2006-08-04 Address 606 CALVERT ST, ROME, NY, 13440, USA (Type of address: Service of Process)
1996-08-09 1998-08-17 Address 825 CROTON STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217002256 2010-12-17 BIENNIAL STATEMENT 2010-08-01
080911002073 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060804002022 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040913002269 2004-09-13 BIENNIAL STATEMENT 2004-08-01
021002002807 2002-10-02 BIENNIAL STATEMENT 2002-08-01
000816002369 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980817002713 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960809000505 1996-08-09 CERTIFICATE OF INCORPORATION 1996-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697328 0215800 1998-03-04 BUILDING 770/778 GRIFFISS BUSINESS PARK, ROME, NY, 13441
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-04
Case Closed 1998-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396878306 2021-01-28 0248 PPS 45 Rockledge Ln, Saranac Lake, NY, 12983-1918
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) 20422
Loan Approval Amount (current) 20422
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 Saranac Lake, FRANKLIN, NY, 12983-1918
Project Congressional District NY-21
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20570.83
Forgiveness Paid Date 2021-10-25
9083807102 2020-04-15 0248 PPP 45 rockledge ln, SARANAC LAKE, NY, 12983
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20423
Loan Approval Amount (current) 20423
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 SARANAC LAKE, FRANKLIN, NY, 12983-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20635.06
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State