Search icon

ONE CUSTOM CLOTHIER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE CUSTOM CLOTHIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150679
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2423 MONROE AVENUE, WEBSTER, NY, United States, 14580
Principal Address: 2423 Monroe Avenue, , ONECustomClothier, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT DIGIORGIO Chief Executive Officer 2423 MONROE AVENUE,, ONE CUSTOM CLOTHIER, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ONE CUSTOM CLOTHIER, INC. DOS Process Agent 2423 MONROE AVENUE, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161535741
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-17 2025-07-17 Address 2423 MONROE AVENUE,, ONE CUSTOM CLOTHIER, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-09-28 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2025-07-17 Address 2423 MONROE AVENUE,, ONE CUSTOM CLOTHIER, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-09-28 2025-07-17 Address 2423 MONROE AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1997-06-06 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250717004299 2025-07-17 BIENNIAL STATEMENT 2025-07-17
240928000642 2024-09-28 BIENNIAL STATEMENT 2024-09-28
140117000636 2014-01-17 CERTIFICATE OF AMENDMENT 2014-01-17
970606000197 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44502.00
Total Face Value Of Loan:
44502.00
Date:
2020-04-15
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:
53010.00
Total Face Value Of Loan:
53010.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,502
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,502
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,725.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,500
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$53,010
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,345.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,076
Utilities: $1,178
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $4756
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State