Search icon

CUST-CENTRIC, INC.

Company Details

Name: CUST-CENTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 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
050121002358 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021206002641 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001206000639 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388068606 2021-03-16 0202 PPP 90 Church St # 94, New York, NY, 10007-2919
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22050
Loan Approval Amount (current) 22050
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 New York, NEW YORK, NY, 10007-2919
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race Black or African American
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 22244.48
Forgiveness Paid Date 2022-02-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State