Search icon

CUSTOM EARTH RECYCLING LLC

Company Details

Name: CUSTOM EARTH RECYCLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949653
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 45 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UBZ7 Active Non-Manufacturer 2013-01-30 2024-03-03 No data No data

Contact Information

POC JAMES J. PRATT III
Phone +1 631-586-5430
Fax +1 631-586-8335
Address 45 S 4TH ST STE 1, BAY SHORE, SUFFOLK, NY, 11706 1212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-09-16 2023-11-08 Address 45 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-09-03 2011-09-16 Address 45 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108001355 2023-11-08 BIENNIAL STATEMENT 2023-09-01
170906006062 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006425 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006865 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916003165 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002638 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070828002297 2007-08-28 BIENNIAL STATEMENT 2007-09-01
050830002552 2005-08-30 BIENNIAL STATEMENT 2005-09-01
031125000129 2003-11-25 AFFIDAVIT OF PUBLICATION 2003-11-25
031125000124 2003-11-25 AFFIDAVIT OF PUBLICATION 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9990087202 2020-04-28 0235 PPP 45 S 4TH ST, BAY SHORE, NY, 11706-1212
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46327
Loan Approval Amount (current) 46327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1212
Project Congressional District NY-02
Number of Employees 4
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46870.23
Forgiveness Paid Date 2021-07-09
9384738606 2021-03-26 0235 PPS 45 S 4th St, Bay Shore, NY, 11706-1212
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51695
Loan Approval Amount (current) 51695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1212
Project Congressional District NY-02
Number of Employees 4
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52134.05
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State