Search icon

ICUSTOM BROKER, INC.

Company Details

Name: ICUSTOM BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817347
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 2810 Sweet Home Rd, Charlie, Amherst, NY, United States, 14228
Principal Address: 2810 SWEET HOME RD, SUITE N-3, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICUSTOM BROKER, INC. DOS Process Agent 2810 Sweet Home Rd, Charlie, Amherst, NY, United States, 14228

Chief Executive Officer

Name Role Address
MICHAEL O'GORMAN Chief Executive Officer 2810 SWEET HOME RD, SUITE N-3, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-04-18 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 2810 SWEET HOME RD, SUITE N-3, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2019-06-13 2024-04-18 Address 2810 SWEET HOME RD, CHARLIE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-06-12 2019-06-13 Address 2810 SWEET HOME RD, SUITE N-3, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-06-12 2024-04-18 Address 2810 SWEET HOME RD, SUITE N-3, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-06-12 Address 2211 SHERIDAN DRIVE, STE 203, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2011-06-16 2013-06-12 Address 9013 S MILITARY RD, NIAGRA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-06-12 Address 2211 SHERIDAN DR, STE 203, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2009-06-02 2011-06-16 Address 9013 SOUTH MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-06-02 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418002894 2024-04-18 BIENNIAL STATEMENT 2024-04-18
211222002707 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190613060026 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170606006686 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130612006380 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110616003111 2011-06-16 BIENNIAL STATEMENT 2011-06-01
101202000325 2010-12-02 CERTIFICATE OF AMENDMENT 2010-12-02
091208000598 2009-12-08 CERTIFICATE OF AMENDMENT 2009-12-08
090602000616 2009-06-02 CERTIFICATE OF INCORPORATION 2009-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373067105 2020-04-13 0296 PPP 2810 SWEET HOME RD, BUFFALO, NY, 14228-1347
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-1347
Project Congressional District NY-26
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60525.79
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State