Search icon

CUSTOMERTIMES, CORP.

Headquarter

Company Details

Name: CUSTOMERTIMES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360281
ZIP code: 08648
County: New York
Place of Formation: New York
Principal Address: 3 COLUMBUS CIRCLE, SUITE 1513,, # 1513, NEW YORK, NY, United States, 10019
Address: 35305 Elm Court, Apt 35305, Lawrence Township, NJ, United States, 08648

Shares Details

Shares issued 160000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOMERTIMES, CORP., FLORIDA F20000000146 FLORIDA
Headquarter of CUSTOMERTIMES, CORP., CONNECTICUT 1329309 CONNECTICUT
Headquarter of CUSTOMERTIMES, CORP., ILLINOIS CORP_72513436 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOMERTIMES CORP 401(K) PLAN 2023 462075285 2024-07-17 CUSTOMERTIMES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334500
Sponsor’s telephone number 3475582538
Plan sponsor’s address 3 COLUMBUS CIRCLE #1513, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing HEATHER MAGUIRE
CUSTOMERTIMES CORP 401(K) PLAN 2022 462075285 2023-10-13 CUSTOMERTIMES CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334500
Sponsor’s telephone number 3475582538
Plan sponsor’s address 3 COLUMBUS CIRCLE #1513, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ANNA FEDORVA
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing DIMITRI SIDNEY

DOS Process Agent

Name Role Address
DMITRY SIDNEV DOS Process Agent 35305 Elm Court, Apt 35305, Lawrence Township, NJ, United States, 08648

Chief Executive Officer

Name Role Address
DMITRY SIDNEV Chief Executive Officer 3 COLUMBUS CIRCLE, SUITE 1513,, # 1513, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2025-02-03 2025-02-03 Address 3 COLUMBUS CIRCLE, SUITE 1513,, # 1513, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 3 COLUMBUS CIRCLE, # 1513, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2023-11-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2023-11-07 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2023-07-19 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2022-12-28 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0
2022-06-29 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 160000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004268 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001795 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210407000302 2021-04-07 CERTIFICATE OF AMENDMENT 2021-04-07
210224060208 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190215060242 2019-02-15 BIENNIAL STATEMENT 2019-02-01
180618006240 2018-06-18 BIENNIAL STATEMENT 2017-02-01
130214000152 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170817301 2020-04-30 0202 PPP 3 Columbus Circle 1513, New York, NY, 10019
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431000
Loan Approval Amount (current) 431000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433514.17
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State