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

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

Links between entities

Type:
Headquarter of
Company Number:
F25000000862
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
250628.38
Total Face Value Of Loan:
250628.38
Date:
2020-06-12
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:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250628
Current Approval Amount:
250628
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
252424.17
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250628.38
Current Approval Amount:
250628.38
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
252849.23

Court Cases

Court Case Summary

Filing Date:
2014-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA
Party Role:
Plaintiff
Party Name:
CUSTOM F/X, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State