Search icon

CUSTOM MILLWORK INSTALLERS, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-02
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:
103307.00
Total Face Value Of Loan:
103307.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103307
Current Approval Amount:
103307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104010.06
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90472.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State