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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66352.00
Total Face Value Of Loan:
66352.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66352
Current Approval Amount:
66352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66677.4
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66185.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 692-6339
Add Date:
2003-05-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State