Search icon

CUSTOM BENCH ADVERTISING CORP.

Company Details

Name: CUSTOM BENCH ADVERTISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (23 years ago)
Entity Number: 2689435
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 4373 Autumn Lane, Lewiston, NY, United States, 14092
Principal Address: 4847 MEYERS HILL ROAD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE LINDSAY, ESQ. DOS Process Agent 4373 Autumn Lane, Lewiston, NY, United States, 14092

Chief Executive Officer

Name Role Address
ROBERT BRAWN Chief Executive Officer 4847 MEYERS HILL ROAD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2024-04-14 2024-04-14 Address 4847 MEYERS HILL ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-05 2024-04-14 Address 4847 MEYERS HILL ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2003-10-09 2024-04-14 Address 770 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2003-10-09 2006-01-05 Address 5016 SAUNDERS SETTLEMENT RD, STE 2, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2003-10-09 2006-01-05 Address 5016 SAUNDERS SETTLEMENT RD, STE 2, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
2001-10-16 2003-10-09 Address 345 THIRD ST STE 560, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2001-10-16 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240414000129 2024-04-14 BIENNIAL STATEMENT 2024-04-14
220123000007 2022-01-23 BIENNIAL STATEMENT 2022-01-23
060105002006 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031009002346 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011016000458 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104317210 2020-04-15 0296 PPP 3103 Pine Avenue, Niagara Falls, NY, 14301
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6297.6
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State