Search icon

CUSTOM DESIGN STUDIO, INC.

Company Details

Name: CUSTOM DESIGN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923529
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 49 BRUCKNER BLVD., BRONX, NY, United States, 10454
Principal Address: 49 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 BRUCKNER BLVD., BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
ENRIQUE CRUZ Chief Executive Officer 49 BRUCKNER BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 49 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2012-05-04 2023-05-09 Address 49 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2010-03-12 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2023-05-09 Address 49 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003043 2023-05-09 BIENNIAL STATEMENT 2022-03-01
120504002548 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100312000638 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-05 No data 49 BRUCKNER BLVD, Bronx, BRONX, NY, 10454 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-23 No data 49 BRUCKNER BLVD, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832228404 2021-02-17 0202 PPS 49 Bruckner Blvd, Bronx, NY, 10454-4413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25032
Loan Approval Amount (current) 25032
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4413
Project Congressional District NY-15
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25199.63
Forgiveness Paid Date 2021-10-25
2531057704 2020-05-01 0202 PPP 49 BRUCKNER BLVD, BRONX, NY, 10454
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25032
Loan Approval Amount (current) 25032
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25272.54
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State