Search icon

MICHAEL CURLEY CUSTOM BUILDERS, INC.

Company Details

Name: MICHAEL CURLEY CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2010 (14 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 4036234
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 4925 BETHEL RD, CAZENOVIA, NY, United States, 13035
Principal Address: 4925 BETHEL ROAD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CURLEY CUSTOM BUILDERS, INC. DOS Process Agent 4925 BETHEL RD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
MICHAEL PAUL CURLEY Chief Executive Officer 4925 BETHEL ROAD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2020-12-29 2023-06-11 Address 4925 BETHEL RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2012-12-14 2023-06-11 Address 4925 BETHEL ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2010-12-30 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-30 2020-12-29 Address 4925 BETHEL RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000434 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
201229060221 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181231006308 2018-12-31 BIENNIAL STATEMENT 2018-12-01
141229006305 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121214006139 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
9367.00
Total Face Value Of Loan:
9367.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9300.00
Total Face Value Of Loan:
9300.00
Date:
2016-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9370.58
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9367
Current Approval Amount:
9367
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9418.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State