Search icon

CUSTOM PINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM PINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2003 (22 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 2984368
ZIP code: 06830
County: New York
Place of Formation: New York
Address: JONATHAN M. WELLS, 31 BROOKSIDE DRIVE, GREENWICH, CT, United States, 06830
Principal Address: 73 HIGH ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P ZENDMAN Chief Executive Officer 150 CLEARBROOK RD, SUITE 139, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
GILBRIDE, TUSA, LAST & SPILLANE LLC DOS Process Agent JONATHAN M. WELLS, 31 BROOKSIDE DRIVE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2020-12-08 2023-06-30 Address JONATHAN M. WELLS, 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2020-12-08 2023-06-30 Address 150 CLEARBROOK RD, SUITE 139, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2014-01-27 2020-12-08 Address JOEL M. RUDELL, ESQ., 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-25 2020-12-08 Address 25 OLD ORCHARD RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-01-25 2014-01-27 Address JOEL M RUDELL, ESQ., 415 MADISONA VE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000059 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
201208060845 2020-12-08 BIENNIAL STATEMENT 2019-12-01
140127002563 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111221002643 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091221002681 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
57932.00
Total Face Value Of Loan:
57932.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57932
Current Approval Amount:
57932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58444.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State