Search icon

CUSTOM FAT LOSS INC.

Company Details

Name: CUSTOM FAT LOSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4662784
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 4 Elton Street, Rochester, NY, United States, 14607

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
CUSTOM FAT LOSS, INC. 401(K) PROFIT SHARING PLAN 2019 472396584 2020-10-28 CUSTOM FAT LOSS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing MATTHEW BOHEEN
CUSTOM FAT LOSS, INC. 401(K) AND PROFIT SHARING PLAN 2019 472396584 2020-06-04 CUSTOM FAT LOSS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing MATTHEW BOHEEN
CUSTOM FAT LOSS, INC. 401(K) AND PROFIT SHARING PLAN 2018 472396584 2019-07-02 CUSTOM FAT LOSS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing MATTHEW BOHEEN
CUSTOM FAT LOSS, INC. 401(K) AND PROFIT SHARING PLAN 2017 472396584 2018-10-03 CUSTOM FAT LOSS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MATTHEW BOHEEN
CUSTOM FAT LOSS, INC. 401(K) AND PROFIT SHARING PLAN 2016 472396584 2017-09-25 CUSTOM FAT LOSS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing MATTHEW BOHEEN
CUSTOM FAT LOSS, INC. 401(K) AND PROFIT SHARING PLAN 2015 472396584 2016-10-27 CUSTOM FAT LOSS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446190
Sponsor’s telephone number 5859787584
Plan sponsor’s address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-10-27
Name of individual signing MATTHEW BOHEEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Elton Street, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
MATTHEW BOHEEN Chief Executive Officer 124 PARIS GLEN WAY, GREENVILLE, SC, United States, 29609

History

Start date End date Type Value
2024-07-16 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-07 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-07 2024-07-22 Address 657 RIDGE ROAD, SUITE 3, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001221 2024-07-22 BIENNIAL STATEMENT 2024-07-22
141107000007 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532137308 2020-04-29 0219 PPP 657 RIDGE ROAD SUITE 3, WEBSTER, NY, 14580
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128795
Loan Approval Amount (current) 128795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129535.57
Forgiveness Paid Date 2020-11-25
3154998306 2021-01-21 0219 PPS 657 Ridge Rd, Webster, NY, 14580-2381
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128795
Loan Approval Amount (current) 128795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2381
Project Congressional District NY-25
Number of Employees 14
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129499.79
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State