Search icon

CUSTOM FILMS, INC.

Company Details

Name: CUSTOM FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760934
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 251 S MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTOM FILMS, INC. DOS Process Agent 251 S MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JULIUS TRNOVEC Chief Executive Officer 251 S MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2011-01-14 2019-04-17 Address 139 EAST MERRICK ROAD, REAR, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-01-14 2019-04-17 Address 139 REAR EAST MERRICK ROAD, REAR, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2009-01-08 2019-04-17 Address 139 REAR EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060440 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190417060026 2019-04-17 BIENNIAL STATEMENT 2019-01-01
150203007205 2015-02-03 BIENNIAL STATEMENT 2015-01-01
110114002291 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090108000739 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

USAspending Awards / Financial Assistance

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:
19522.00
Total Face Value Of Loan:
19522.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19522
Current Approval Amount:
19522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19642.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State