Search icon

CUSTOM HOUSE ENGRAVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM HOUSE ENGRAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1974 (51 years ago)
Entity Number: 342091
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 104 KEYLAND CT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY MCLEAN Chief Executive Officer 104 KEYLAND CT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 KEYLAND CT, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRIAN MCLEAN
User ID:
P1765023
Trade Name:
CUSTOM HOUSE ENGRAVERS INC

Unique Entity ID

Unique Entity ID:
NKHJHV75DCZ7
CAGE Code:
6ZDF5
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
CUSTOM HOUSE ENGRAVERS INC
Division Name:
THE VILLAGE PLAQUESMITH
Activation Date:
2024-10-14
Initial Registration Date:
2013-09-20

Commercial and government entity program

CAGE number:
6ZDF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
BRIAN MCLEAN
Corporate URL:
www.villageplaquesmith.com

History

Start date End date Type Value
1995-06-21 1998-06-12 Address 104 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-06-21 1998-06-12 Address 104 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1974-04-26 1998-06-12 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160506006129 2016-05-06 BIENNIAL STATEMENT 2016-04-01
140422006315 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120613002003 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100507002835 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080506002301 2008-05-06 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
91990924P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32318.75
Base And Exercised Options Value:
32318.75
Base And All Options Value:
101748.75
Awarding Agency Name:
Department of Education
Performance Start Date:
2024-08-12
Description:
NATIONAL BLUE RIBBON SCHOOLS AWARD PLAQUES
Naics Code:
332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product Or Service Code:
8455: BADGES AND INSIGNIA
Procurement Instrument Identifier:
91990921P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-5478.89
Base And Exercised Options Value:
-5478.89
Base And All Options Value:
-5478.89
Awarding Agency Name:
Department of Education
Performance Start Date:
2021-08-27
Description:
PLAQUES FOR NATIONAL BLUE RIBBON SCHOOLS PROGRAM.
Naics Code:
332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product Or Service Code:
8455: BADGES AND INSIGNIA
Procurement Instrument Identifier:
91990118P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25903.75
Base And Exercised Options Value:
25903.75
Base And All Options Value:
79725.99
Awarding Agency Name:
Department of Education
Performance Start Date:
2018-09-07
Description:
PLAQUES FOR NATIONAL BLUE RIBBON SCHOOLS AWARDS
Naics Code:
332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product Or Service Code:
8455: BADGES AND INSIGNIA

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
35900.00
Total Face Value Of Loan:
35900.00
Date:
2021-02-15
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:
-35900.00
Total Face Value Of Loan:
0.00
Date:
2020-09-16
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-03
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:
35900.00
Total Face Value Of Loan:
35900.00

Trademarks Section

Serial Number:
74110700
Mark:
TIMECOA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-10-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TIMECOA

Goods And Services

For:
clocks
First Use:
1990-09-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73189897
Mark:
THE VILLAGE PLAQUESMITH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-10-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE VILLAGE PLAQUESMITH

Goods And Services

For:
PLAQUES AND AWARDS
First Use:
1978-07-06
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,298.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,900
Jobs Reported:
2
Initial Approval Amount:
$35,900
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,086.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,899
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State