Search icon

CUSTOM FABRICATION INC.

Company Details

Name: CUSTOM FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266618
ZIP code: 13787
County: Broome
Place of Formation: New York
Address: PO BOX 431, PO Box 431, HARPURSVILLE, NY, United States, 13787
Principal Address: 400 ANDERSON RD., VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN KILLMEIER DOS Process Agent PO BOX 431, PO Box 431, HARPURSVILLE, NY, United States, 13787

Chief Executive Officer

Name Role Address
KEVIN M KILLMEIER Chief Executive Officer 2903 NY ROUTE 7, PO BOX 431, HARPURSVILLE, NY, United States, 13787

Permits

Number Date End date Type Address
M012022278B12 2022-10-05 2022-11-03 INSTALL FENCE HAMILTON PLACE, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST 143 STREET
M022022278C55 2022-10-05 2022-11-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HAMILTON PLACE, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST 143 STREET
M022022278C56 2022-10-05 2022-11-04 OCCUPANCY OF ROADWAY AS STIPULATED HAMILTON PLACE, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST 143 STREET
M022022278C57 2022-10-05 2022-11-04 OCCUPANCY OF SIDEWALK AS STIPULATED HAMILTON PLACE, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST 143 STREET

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 2903 NY ROUTE 7, PO BOX 431, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 2903 NY ROUTE 7, PO BOX 431, HARPURSVILLE, NY, 13787, 0431, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-06-24 Address PO BOX 431, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)
2004-07-02 2021-03-17 Address PO BOX 431, HARPURSVILLE, NY, 13787, 0431, USA (Type of address: Service of Process)
2002-05-17 2024-06-24 Address 2903 NY ROUTE 7, PO BOX 431, HARPURSVILLE, NY, 13787, 0431, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-17 Address PO BOX 431, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-17 Address 2903 NY RTE 7, HARPURSVILLE, NY, 13787, USA (Type of address: Principal Executive Office)
1998-06-05 2004-07-02 Address P.O. BOX 431, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)
1998-06-05 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624002189 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220713002059 2022-07-13 BIENNIAL STATEMENT 2022-06-01
210317060224 2021-03-17 BIENNIAL STATEMENT 2020-06-01
180604008175 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170803006694 2017-08-03 BIENNIAL STATEMENT 2016-06-01
140611006623 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120703006132 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100728002084 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080728002077 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060525002894 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-19 No data HAMILTON PLACE, FROM STREET AMSTERDAM AVENUE TO STREET WEST 143 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Install fence restoration in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292107101 2020-04-14 0248 PPP 2903 NY RT 7, HARPURSVILLE, NY, 13787
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223000
Loan Approval Amount (current) 223000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARPURSVILLE, BROOME, NY, 13787-0001
Project Congressional District NY-19
Number of Employees 20
NAICS code 332323
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 224478.52
Forgiveness Paid Date 2020-12-21
2403098304 2021-01-20 0248 PPS 2903 STATE ROUTE 7, HARPURSVILLE, NY, 13787
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223063.05
Loan Approval Amount (current) 223063.05
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARPURSVILLE, BROOME, NY, 13787
Project Congressional District NY-22
Number of Employees 16
NAICS code 332710
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 225073.67
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State