Search icon

AMERICAN CUSTOM METAL FABRICATING CORP.

Company Details

Name: AMERICAN CUSTOM METAL FABRICATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330308
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 1310 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 28 COTTAGE STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN CUSTOM METAL FABRICATING CORP. DOS Process Agent 1310 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
EUGENE N BEAMER Chief Executive Officer 28 COTTAGE STREET, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-31 Address 1310 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2023-02-08 2024-12-31 Address 28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-11 2023-02-08 Address 1310 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2014-12-23 2023-02-08 Address 28 COTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2011-01-11 2014-12-23 Address 28 CPTTAGE STREET, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-01-11 Address 1310 SWEENEY ST, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2005-03-15 2020-12-11 Address 28 COTTAGE ST, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003265 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230208003175 2023-02-08 BIENNIAL STATEMENT 2022-12-01
201211060279 2020-12-11 BIENNIAL STATEMENT 2020-12-01
161230002028 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141223002074 2014-12-23 BIENNIAL STATEMENT 2014-12-01
110111002413 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081210002339 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208002847 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050315002899 2005-03-15 BIENNIAL STATEMENT 2004-12-01
021211002543 2002-12-11 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493177302 2020-05-02 0296 PPP 28 Cottage Street, North Tonawanda, NY, 14120
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11114.52
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State