Search icon

CUSTOM BUILT D&F INC.

Company Details

Name: CUSTOM BUILT D&F INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975587
ZIP code: 14606
County: Wayne
Place of Formation: New York
Address: 242 DOEWOOD LANE, ROCHESTER, NY, United States, 14606

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 BUILT D&F INC 401(K) PROFIT SHARING PLAN & TRUST 2023 813204460 2024-07-09 CUSTOM BUILT D&F INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5854208349
Plan sponsor’s address 242 DOEWOOD LANE,, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
CURTIS ANGEL DOS Process Agent 242 DOEWOOD LANE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CURTIS ANGEL Chief Executive Officer 242 DOEWOOD LANE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2016-07-11 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-11 2018-11-30 Address 2115 BEAR CREEK DRIVE, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212000293 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
181130006219 2018-11-30 BIENNIAL STATEMENT 2018-07-01
160711010389 2016-07-11 CERTIFICATE OF INCORPORATION 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167567203 2020-04-28 0219 PPP 242 DOEWOOD LANE, ROCHESTER, NY, 14606-3358
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7512.5
Loan Approval Amount (current) 7512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-3358
Project Congressional District NY-25
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7588.67
Forgiveness Paid Date 2021-05-05
8490328306 2021-01-29 0219 PPS 242 Doewood Ln, Rochester, NY, 14606-3358
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15947
Loan Approval Amount (current) 15947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3358
Project Congressional District NY-25
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16035.59
Forgiveness Paid Date 2021-08-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State