Search icon

CUSTOM PROPERTY AGENCY, INC.

Company Details

Name: CUSTOM PROPERTY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870699
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 15 MONTFORT DR, CHEEKTOWAGA, NY, United States, 14225
Address: CUSTOM PROPERTY AGENCY, INC., 1323 N Forest Rd, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN M CATALANO Chief Executive Officer 1323 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
KAREN M. CATALANO DOS Process Agent CUSTOM PROPERTY AGENCY, INC., 1323 N Forest Rd, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 29 CALIFORNIA DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 1323 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-12-05 Address 29 CALIFORNIA DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-12-30 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2024-12-05 Address CUSTOM PROPERTY AGENCY, INC., 29 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001345 2024-12-05 BIENNIAL STATEMENT 2024-12-05
191202062795 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190708060076 2019-07-08 BIENNIAL STATEMENT 2017-12-01
151230010012 2015-12-30 CERTIFICATE OF INCORPORATION 2015-12-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21403.12
Total Face Value Of Loan:
21403.12
Date:
2020-04-11
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:
14830.00
Total Face Value Of Loan:
14830.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14830
Current Approval Amount:
14830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14918.98
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21403.12
Current Approval Amount:
21403.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21594.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State