Search icon

CUSTOM RENOVATION SERVICES INC.

Company Details

Name: CUSTOM RENOVATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314442
ZIP code: 11787
County: New York
Place of Formation: New York
Address: 107 SHIRLEY COURT, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 516-432-1666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R SCHWARTZAPFEL Chief Executive Officer 107 SHIRLEY COURT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 SHIRLEY COURT, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
1296914-DCA Active Business 2008-08-22 2025-02-28

History

Start date End date Type Value
2021-07-27 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-29 2012-04-18 Address 25 PECK SLIP, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-04-18 Address 25 PECK SLIP, 4TH FLOOR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-04-14 2010-04-29 Address 45 WEST 45TH STREET STE 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-04-14 2010-04-29 Address 45 WEST 45TH STREET STE 806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-14 2010-04-29 Address 45 WEST 45TH STREET STE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-02-01 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2008-04-14 Address 45 W. 45TH STREET, STE. 206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002477 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120418003277 2012-04-18 BIENNIAL STATEMENT 2012-02-01
100429002756 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080414002814 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060201000843 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588963 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3588962 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294365 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294426 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2974565 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974564 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486273 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486274 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2210429 LICENSEDOC10 INVOICED 2015-11-05 10 License Document Replacement
1995302 LICENSE REPL CREDITED 2015-02-24 15 License Replacement Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345331177 0214700 2021-05-26 539 DUNE RD., WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-26
Emphasis L: FALL, P: FALL
Case Closed 2021-09-16

Related Activity

Type Inspection
Activity Nr 1533153
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297188402 2021-02-16 0235 PPS 889 W Beech St Custom Renovation Services Inc, Long Beach, NY, 11561-1517
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48742
Loan Approval Amount (current) 48742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1517
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49072.36
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State