Search icon

CUSTOM RESOURCE LTD

Company Details

Name: CUSTOM RESOURCE LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508641
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 13 GRAMERCY PARK SOUTH, APT 3F, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM RESOURCE LTD 401K PLAN 2023 260721452 2024-09-12 CUSTOM RESOURCE LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 7188582263
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 6B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing DANIEL LEBLANC
Valid signature Filed with authorized/valid electronic signature
CUSTOM RESOURCE LTD 401K PLAN 2022 260721452 2023-07-06 CUSTOM RESOURCE LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 7188582263
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 6E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing DANIEL LEBLANC
CUSTOM RESOURCE LTD 401K PLAN 2021 260721452 2022-07-28 CUSTOM RESOURCE LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 7188582263
Plan sponsor’s address 508 WEST 26TH STREET, SUITE 6E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing DANIEL LEBLANC
CUSTOM RESOURCE LTD 401K PLAN 2020 260721452 2021-12-30 CUSTOM RESOURCE LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 7188582263
Plan sponsor’s address 508 WEST 26TH STREET, 6E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing DANIEL LEBLANC
CUSTOM RESOURCE LTD 401K PLAN 2020 260721452 2022-02-16 CUSTOM RESOURCE LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 7188582263
Plan sponsor’s address 397 BRIDGE STREET, 3RD FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-02-16
Name of individual signing DANIEL LEBLANC
CUSTOM RESOURCE LTD 401K PLAN 2019 260721452 2021-12-30 CUSTOM RESOURCE LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 7188582263
Plan sponsor’s address 508 WEST 26TH STREET 6E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing DANIEL LEBLANC
CUSTOM RESOURCE LTD 401 K PROFIT SHARING PLAN TRUST 2017 260721452 2018-08-29 CUSTOM RESOURCE LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7188582263
Plan sponsor’s address 397 BRIDGE STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing LINDSAY CARRO
CUSTOM RESOURCE LTD 401 K PROFIT SHARING PLAN TRUST 2016 260721452 2017-09-29 CUSTOM RESOURCE LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7188582263
Plan sponsor’s address 397 BRIDGE STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing WILLIAM COTTON
CUSTOM RESOURCE LTD 401 K PROFIT SHARING PLAN TRUST 2016 260721452 2017-09-29 CUSTOM RESOURCE LTD 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7188582263
Plan sponsor’s address 397 BRIDGE STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing WILLIAM COTTON

Chief Executive Officer

Name Role Address
WILLIAM COTTON Chief Executive Officer 13 GRAMERCY PARK SOUTH, APT 3F, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 397 BRIDGE STREET, THIRD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 13 GRAMERCY PARK SOUTH, APT 3F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-05-11 2024-11-05 Address 397 BRIDGE STREET, THIRD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-05-11 2024-11-05 Address 397 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-05-07 2011-05-11 Address 397 BRIDGE STREET, THIRD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-04-26 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-26 2011-05-11 Address 397 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004128 2024-11-05 BIENNIAL STATEMENT 2024-11-05
110511003484 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090507002956 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070426000433 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323568409 2021-02-13 0202 PPS 508 W 26th St, New York, NY, 10001-5504
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40357
Loan Approval Amount (current) 40357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5504
Project Congressional District NY-12
Number of Employees 4
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40632.75
Forgiveness Paid Date 2021-10-27
2447597710 2020-05-01 0202 PPP 1133 BROADWAY STE 819, NEW YORK, NY, 10010
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108660
Loan Approval Amount (current) 108660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 448320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109997
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State