Search icon

CUSTOM SERVICE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM SERVICE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (21 years ago)
Entity Number: 3154060
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 1900 TRANSIT WAY, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM SERVICE SOLUTIONS, INC. DOS Process Agent 1900 TRANSIT WAY, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
PAUL GUGLIELMI Chief Executive Officer 1900 TRANSIT WAY, BROCKPORT, NY, United States, 14420

Unique Entity ID

CAGE Code:
56UM1
UEI Expiration Date:
2021-04-27

Business Information

Activation Date:
2020-04-27
Initial Registration Date:
2008-09-09

Commercial and government entity program

CAGE number:
56UM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-28
CAGE Expiration:
2028-03-30
SAM Expiration:
2024-03-28

Contact Information

POC:
JEFF GAGNON
Corporate URL:
http://www.cssflys.com

Form 5500 Series

Employer Identification Number (EIN):
202294385
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-08 2021-01-04 Address 18 EFNER DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2011-03-08 2015-01-21 Address 18 EFNER DRIVE, HILTON, NY, 14420, USA (Type of address: Service of Process)
2007-01-19 2011-03-08 Address PO BOX 64880, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-01-19 2015-01-21 Address 2320 COLBY ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2005-01-21 2011-03-08 Address 2320 COLBY ST., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063148 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150121006080 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110308002589 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090123003080 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070119002191 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
168100.00
Total Face Value Of Loan:
168100.00
Date:
2017-04-12
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2016-05-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2015-06-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2008-09-29
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$168,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,633.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,119
Utilities: $1,100
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $6881
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State