Search icon

CUSTOM MARINE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644975
ZIP code: 10522
County: Bronx
Place of Formation: New York
Address: 23 HICKORY HILL DR, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 646-235-9546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWAYNE REITH Chief Executive Officer 23 HICKORY HILL DRIVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
DWAYNE REITH DOS Process Agent 23 HICKORY HILL DR, DOBBS FERRY, NY, United States, 10522

Links between entities

Type:
Headquarter of
Company Number:
2627291
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
JNVWG3RBM947
CAGE Code:
8Y4E3
UEI Expiration Date:
2022-03-12

Business Information

Division Name:
CUSTOM MARINE INC.
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-12

Commercial and government entity program

CAGE number:
8Y4E3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-03-12

Contact Information

POC:
EVAN DAGOSTINO
Corporate URL:
www.custommarine1.com

History

Start date End date Type Value
2017-12-05 2019-07-24 Address 23 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2017-12-05 2019-07-24 Address 23 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2005-08-23 2017-12-05 Address 30 KING STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2005-08-23 2017-12-05 Address 30 KING STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2005-08-23 2017-12-05 Address 30 KING STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724060409 2019-07-24 BIENNIAL STATEMENT 2019-05-01
171205002011 2017-12-05 BIENNIAL STATEMENT 2017-05-01
050823002076 2005-08-23 BIENNIAL STATEMENT 2005-05-01
030429002775 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010531000427 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$149,309
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,658.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $149,309

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State