Search icon

CUSACK CUSTOM WOOD FLOORING INC

Company Details

Name: CUSACK CUSTOM WOOD FLOORING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348947
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: C/O EDWARD CUSACK, 177 WHIPPOORWILL ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2023 461912041 2024-06-24 CUSACK CUSTOM WOOD FLOORING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address PO BOX 1162, YORKTOWN HEIGHT, NY, 10598

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD CUSACK
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2022 461912041 2023-10-03 CUSACK CUSTOM WOOD FLOORING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address PO BOX 1162, YORKTOWN HEIGHT, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing EDWARD CUSACK
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2021 461912041 2022-10-11 CUSACK CUSTOM WOOD FLOORING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address PO BOX 1162, YORKTOWN HEIGHT, NY, 10598

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing EDWARD CUSACK
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2020 461912041 2021-09-21 CUSACK CUSTOM WOOD FLOORING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address P.O. BOX 1162, YORKTOWN HEIGHTS, NY, 10598
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2019 461912041 2020-10-12 CUSACK CUSTOM WOOD FLOORING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address P.O. BOX 1162, YORKTOWN HEIGHTS, NY, 10598
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2018 461912041 2019-07-01 CUSACK CUSTOM WOOD FLOORING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address 177 WHIPPOORWILL ROAD, YORKTOWN HEIGHTS, NY, 10598
CUSACK CUSTOM WOOD FLOORING, INC. 401(K) PLAN 2017 461912041 2018-07-16 CUSACK CUSTOM WOOD FLOORING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 9143278715
Plan sponsor’s address 177 WHIPPOORWILL ROAD, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EDWARD CUSACK, 177 WHIPPOORWILL ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-11-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130122000593 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174937309 2020-04-30 0202 PPP 177 WHIPPOORWILL RD, YORKTOWN HTS, NY, 10598-3834
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146049
Loan Approval Amount (current) 146049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HTS, WESTCHESTER, NY, 10598-3834
Project Congressional District NY-17
Number of Employees 7
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147473.23
Forgiveness Paid Date 2021-04-23
5770028507 2021-03-01 0202 PPS 177 Whippoorwill Rd, Yorktown Heights, NY, 10598-3834
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-3834
Project Congressional District NY-17
Number of Employees 7
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120578.63
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State