Search icon

CSTM CORP.

Company Details

Name: CSTM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754020
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 2593 PUTNAM RD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSTM CORP. DOS Process Agent 2593 PUTNAM RD, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
KURT CATALANO Chief Executive Officer 2593 PUTNAM ROAD, ONTARIO, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
263933020
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2593 PUTNAM ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-04-02 Address 2593 PUTNAM ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-04-02 Address 2593 PUTNAM RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2015-01-21 2020-12-01 Address 2847 WHITE BIRCH COVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2015-01-21 2020-12-01 Address 2847 WHITE BIRCH COVE, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003905 2025-04-02 BIENNIAL STATEMENT 2025-04-02
201201061272 2020-12-01 BIENNIAL STATEMENT 2020-12-01
150121006058 2015-01-21 BIENNIAL STATEMENT 2014-12-01
110315002671 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081218000640 2008-12-18 CERTIFICATE OF AMENDMENT 2008-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40538.00
Total Face Value Of Loan:
40538.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40538
Current Approval Amount:
40538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40908.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State