Search icon

CUSTOM MILLWORK INSTALLERS, INC.

Company Details

Name: CUSTOM MILLWORK INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452913
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 428 MCCALL AVENUE, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 917-922-8704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RUBIANO Chief Executive Officer 428 MCCALL AVENUE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
ROBERT RUBIANO DOS Process Agent 428 MCCALL AVENUE, WEST ISLIP, NY, United States, 11795

Licenses

Number Status Type Date End date
2104884-DCA Active Business 2022-03-30 2025-02-28

History

Start date End date Type Value
2024-06-24 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-08 2006-01-25 Address 180 EAST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-12-08 2006-01-25 Address 41 PEACOCK LANE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2003-12-08 2006-01-25 Address 428 MCCALL AVE., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2001-12-07 2003-12-08 Address 428 MCCALL AVE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2001-12-07 2003-12-08 Address 41 PEACOCK LN, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1999-12-22 2003-12-08 Address 180 EAST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1999-12-22 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140203002185 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120117003086 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091215002184 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071218002937 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060125002035 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002026 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011207002714 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991222000644 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570137 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570138 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3410833 TRUSTFUNDHIC INVOICED 2022-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3410835 LICENSE INVOICED 2022-01-29 75 Home Improvement Contractor License Fee
3410834 EXAMHIC INVOICED 2022-01-29 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1939867710 2020-05-01 0235 PPP 428 MCCALL AVE, WEST ISLIP, NY, 11795
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103307
Loan Approval Amount (current) 103307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104010.06
Forgiveness Paid Date 2021-01-07
7556338809 2021-04-21 0235 PPS 428 McCall Ave, West Islip, NY, 11795-4111
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4111
Project Congressional District NY-02
Number of Employees 6
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90472.85
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State