Search icon

SUNSET CUSTOM HOMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSET CUSTOM HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061233
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 3172 S PARK AVE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD SWOJICK JR Chief Executive Officer 1585 GOWANS ROAD, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
SUNSET CUSTOM HOMES INC. DOS Process Agent 3172 S PARK AVE, LACKAWANNA, NY, United States, 14218

Form 5500 Series

Employer Identification Number (EIN):
432056648
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1585 GOWANS ROAD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-02-14 Address 3172 S PARK AVE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2010-06-28 2024-02-14 Address 1585 GOWANS ROAD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-06-28 Address 1585 GOWANS ROAD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2006-06-08 2012-11-06 Address 1585 GOWANS ROAD, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214000297 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200604060823 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006619 2018-06-01 BIENNIAL STATEMENT 2018-06-01
150408006189 2015-04-08 BIENNIAL STATEMENT 2014-06-01
121106002462 2012-11-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2012-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-23
Type:
Complaint
Address:
18 STEPHENSON AVENUE, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-22
Type:
Planned
Address:
NIAGARA FALLS STATE PARK GOAT ISLAND, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
63015.41

Motor Carrier Census

DBA Name:
SUNSET BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 823-2801
Add Date:
2007-05-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State