Search icon

CUSTODIO CONSULTING LLC

Company Details

Name: CUSTODIO CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325019
ZIP code: 10510
County: Westchester
Place of Formation: New York
Activity Description: Provides architectural and engineering consulting services for compliance with NYC building and fire codes.
Address: 118 HOLBROOK LA, BRIARCLIFF MANOR, NY, United States, 10510

Contact Details

Phone +1 212-683-6170

Website http://www.custodioconsulting.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 204483539 2019-05-02 CUSTODIO CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 20 W 38TH ST # 3, NEW YORK, NY, 100186228

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing ALBERTO J CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 204483539 2019-05-20 CUSTODIO CONSULTING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 303 5TH AVE RM 403, NEW YORK, NY, 100166643

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 204483539 2019-05-20 CUSTODIO CONSULTING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 303 5TH AVE RM 403, NEW YORK, NY, 100166643

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 204483539 2019-05-20 CUSTODIO CONSULTING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 20 W 38TH ST # 3, NEW YORK, NY, 100186228

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 204483539 2019-05-20 CUSTODIO CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 20 W 38TH ST # 3, NEW YORK, NY, 100186228

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 204483539 2019-05-20 CUSTODIO CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 20 W 38TH ST # 3, NEW YORK, NY, 100186228

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO
CUSTODIO CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 204483539 2019-05-20 CUSTODIO CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126836170
Plan sponsor’s address 20 W 38TH ST # 3, NEW YORK, NY, 100186228

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ALBERTO CUSTODIO

DOS Process Agent

Name Role Address
ALBERTO J CUSTODIO DOS Process Agent 118 HOLBROOK LA, BRIARCLIFF MANOR, NY, United States, 10510

Filings

Filing Number Date Filed Type Effective Date
221221003144 2022-12-21 BIENNIAL STATEMENT 2022-02-01
080225002913 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060508000819 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060508000827 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060224000160 2006-02-24 ARTICLES OF ORGANIZATION 2006-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156558703 2021-04-03 0202 PPS 20 W 38th St Fl 3, New York, NY, 10018-6228
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107600
Loan Approval Amount (current) 107600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6228
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 109094.44
Forgiveness Paid Date 2022-08-29
7066787707 2020-05-01 0202 PPP 20 West 38th Street -3rd floor, New York, NY, 10018
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173200
Loan Approval Amount (current) 173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 175004.17
Forgiveness Paid Date 2021-05-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State