Search icon

CUSTOM F/X, INC.

Headquarter

Company Details

Name: CUSTOM F/X, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223437
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 216 EAST 45TH ST., #902, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM F/X, INC., FLORIDA F25000000862 FLORIDA

DOS Process Agent

Name Role Address
CUSTOM F/X DOS Process Agent 216 EAST 45TH ST., #902, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NICHOLAS W.O. FEFFER Chief Executive Officer 216 EAST 45TH ST., #902, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 216 EAST 45TH ST., #902, NEW YORK, NY, 10017, 3304, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 216 EAST 45TH ST., #902, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-09-15 2024-01-02 Address 216 EAST 45TH ST., #902, NEW YORK, NY, 10017, 3304, USA (Type of address: Service of Process)
2003-09-15 2024-01-02 Address 216 EAST 45TH ST., #902, NEW YORK, NY, 10017, 3304, USA (Type of address: Chief Executive Officer)
2000-02-16 2003-09-15 Address 25 WEST 45TH STREET, #401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-02-16 2003-09-15 Address 25 WEST 45TH STREET, #401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-02-16 2003-09-15 Address ATTN: JOANNA, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-30 2000-02-16 Address 8TH FLOOR, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-30 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102000006 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220718001526 2022-07-18 BIENNIAL STATEMENT 2022-01-01
140404002009 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120405002097 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100309002737 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080114003252 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060223002647 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040113002927 2004-01-13 BIENNIAL STATEMENT 2004-01-01
030915002714 2003-09-15 BIENNIAL STATEMENT 2002-01-01
000216002513 2000-02-16 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6647057203 2020-04-28 0202 PPP 216 E 45th St #902, NEW YORK, NY, 10017-3304
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250628
Loan Approval Amount (current) 250628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-3304
Project Congressional District NY-12
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 252424.17
Forgiveness Paid Date 2021-01-25
1984298504 2021-02-19 0202 PPS 216 E 45th St Rm 902, New York, NY, 10017-3304
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250628.38
Loan Approval Amount (current) 250628.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3304
Project Congressional District NY-12
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 252849.23
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State