Search icon

CUST-CENTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUST-CENTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 years ago)
Entity Number: 2581249
ZIP code: 10008
County: New York
Place of Formation: New York
Address: 90 church street, #94, NEW YORK, NY, United States, 10008
Principal Address: 1386 E 37TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 church street, #94, NEW YORK, NY, United States, 10008

Chief Executive Officer

Name Role Address
MICHAEL STRACHAN Chief Executive Officer 1386 E 37TH ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2005-01-21 2024-07-31 Address 1386 E 37TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-12-06 2005-01-21 Address 1386 E. 37TH ST., BROOKLYN, NY, 11210, 5434, USA (Type of address: Chief Executive Officer)
2002-12-06 2005-01-21 Address 1386 E. 37TH ST, BROOKLYN, NY, 11210, 5434, USA (Type of address: Principal Executive Office)
2000-12-06 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-06 2024-07-31 Address 1386 E 37TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003988 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
121213006005 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101221002161 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081210002457 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061207002878 2006-12-07 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-16
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:
22050.00
Total Face Value Of Loan:
22050.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22050
Current Approval Amount:
22050
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22244.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State