Search icon

CUSTOM EUROPEAN IMPORTS, INC.

Headquarter

Company Details

Name: CUSTOM EUROPEAN IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141687
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: 100 STERLING MINE RD., SLOATSBURG, NY, United States, 10974
Principal Address: 46 MILVAL LN, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN LICHTMAN Chief Executive Officer 46 MILVAL LN, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 STERLING MINE RD., SLOATSBURG, NY, United States, 10974

Links between entities

Type:
Headquarter of
Company Number:
1320503
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
5493008YMJE7FXKKZS60

Registration Details:

Initial Registration Date:
2016-02-19
Next Renewal Date:
2024-07-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 46 MILVAL LN, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2015-03-25 2024-09-23 Address 46 MILVAL LN, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2011-09-14 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-14 2024-09-23 Address 100 STERLING MINE RD., SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003821 2024-09-23 BIENNIAL STATEMENT 2024-09-23
190903063169 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190314060425 2019-03-14 BIENNIAL STATEMENT 2017-09-01
150325006017 2015-03-25 BIENNIAL STATEMENT 2013-09-01
110914000203 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
370288.00
Total Face Value Of Loan:
370288.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
367872.00
Total Face Value Of Loan:
367872.00
Date:
2015-03-25
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:
1291500.00
Total Face Value Of Loan:
1254227.00
Date:
2015-03-25
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:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-20
Type:
Referral
Address:
100 STERLING MINE RD., SLOATSBURG, NY, 10974
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370288
Current Approval Amount:
370288
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375167.69
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367872
Current Approval Amount:
367872
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
372669.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State