Search icon

CUSTOM MANUFACTURING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM MANUFACTURING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2527947
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1052 CORNELIUS AVENUE, NISKAYUNA, NY, United States, 12309
Principal Address: 1052 CORNELIUS AVE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM MANUFACTURING SOLUTIONS, INC. DOS Process Agent 1052 CORNELIUS AVENUE, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
ANNE M LAGAN Chief Executive Officer 1052 CORNELIUS AVE, NISKAYUNA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141825086
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-09 2012-07-11 Address 1052 CONELIUS AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2002-08-23 2004-08-09 Address 1052 CORNELIUS AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2000-07-05 2020-07-03 Address 1052 CORNELIUS AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060274 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180725006113 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160728006099 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140724006167 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120711006019 2012-07-11 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
91600.00
Total Face Value Of Loan:
91600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91600
Current Approval Amount:
91600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
92668.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State