Search icon

G. T. CUSTOM BUILT HOMES, INC.

Company Details

Name: G. T. CUSTOM BUILT HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1969 (56 years ago)
Entity Number: 278141
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3200 Niagara Falls Blvd, North Tonawanda, NY, United States, 14120
Principal Address: 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DIMATTEO Chief Executive Officer 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THOMAS DIMATTEO DOS Process Agent 3200 Niagara Falls Blvd, North Tonawanda, NY, United States, 14120

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-08-18 Address 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1995-02-22 2023-08-18 Address 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-02-22 2021-06-01 Address 3200 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1969-06-13 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-06-13 1995-02-22 Address 546 MAZDA TERRACE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001025 2023-08-18 BIENNIAL STATEMENT 2023-06-01
210601061676 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063058 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180727006035 2018-07-27 BIENNIAL STATEMENT 2017-06-01
130614002279 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002274 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002644 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070614002691 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050811002139 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030529002374 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429508509 2021-03-09 0296 PPS 3200 Niagara Falls Blvd, North Tonawanda, NY, 14120-1120
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66352
Loan Approval Amount (current) 66352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-1120
Project Congressional District NY-26
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66677.4
Forgiveness Paid Date 2021-10-25
3102237107 2020-04-11 0296 PPP 7279 Hawthorne Ct, NORTH TONAWANDA, NY, 14120-3724
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-3724
Project Congressional District NY-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66185.79
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128062 Intrastate Non-Hazmat 2024-02-06 4999 2021 3 3 Auth. For Hire, Private(Property)
Legal Name G T CUSTOM BUILT HOMES INC
DBA Name -
Physical Address 3200 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120-1198, US
Mailing Address 3200 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120-1198, US
Phone (716) 692-6246
Fax (716) 692-6339
E-mail GT.BASE@GTCUSTOMHOMES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State