Search icon

CUSTOM MARINE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM MARINE, INC., CONNECTICUT 2627291 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNVWG3RBM947 2022-03-12 23 HICKORY HILL DR, DOBBS FERRY, NY, 10522, 3205, USA 81 MONTROSE POINT ROAD, MONTROSE, NY, 10548, USA

Business Information

URL www.CustomMarine1.com
Division Name CUSTOM MARINE INC.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-12
Entity Start Date 2001-09-10
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 237990, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN D DAGOSTINO
Role VICE PRESIDENT
Address 81 MONTROSE POINT ROAD, MONTROSE, NY, 10548, USA
Government Business
Title PRIMARY POC
Name EVAN DAGOSTINO
Role VICE PRESIDENT
Address 81 MONTROSE POINT ROAD, MONTROSE, NY, 10548, USA
Past Performance Information not Available

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

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)
2003-04-29 2005-08-23 Address 30 KING ST, DOBBS FERRY, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2003-04-29 2005-08-23 Address 30 KING ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2003-04-29 2005-08-23 Address 30 KING ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2001-05-31 2003-04-29 Address 1630 RESEARCH AVENUE, BRONX, NY, 10465, 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204717309 2020-05-01 0202 PPP 23 HICKORY HILL DR, DOBBS FERRY, NY, 10522-3205
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149309
Loan Approval Amount (current) 149309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-3205
Project Congressional District NY-16
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150658.92
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State