Search icon

CUSTOM PROTECTIVE SERVICES OF NY, LLC

Headquarter

Company Details

Name: CUSTOM PROTECTIVE SERVICES OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2017 (8 years ago)
Entity Number: 5245246
ZIP code: 10017
County: New York
Place of Formation: New York
Address: CUSTOM PROTECTIVE SERVICES, 355 LEXINGTON AVE, #501, NEW YORK, NY, United States, 10017

Agent

Name Role Address
JOHN CUTTER Agent 355 LEXINGTON AVE #501, NY, NY, 10017

DOS Process Agent

Name Role Address
JOHN CUTTER DOS Process Agent CUSTOM PROTECTIVE SERVICES, 355 LEXINGTON AVE, #501, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
M22000000488
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PGBCPE4ZDRP8
CAGE Code:
115H0
UEI Expiration Date:
2026-03-24

Business Information

Division Name:
CUSTOM PROTECTIVE SERVICES OF NY LLC
Division Number:
5245246
Activation Date:
2025-03-26
Initial Registration Date:
2025-03-24

History

Start date End date Type Value
2021-02-22 2024-05-06 Address 355 LEXINGTON AVE #501, NY, NY, 10017, USA (Type of address: Registered Agent)
2020-01-27 2024-05-06 Address CUSTOM PROTECTIVE SERVICES, 355 LEXINGTON AVE, #402, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-05 2020-01-27 Address ATTN: LARRY HUTCHER, ESQ., 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003589 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210222000299 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
200127060080 2020-01-27 BIENNIAL STATEMENT 2019-12-01
171205000337 2017-12-05 ARTICLES OF ORGANIZATION 2017-12-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3500000.00
Total Face Value Of Loan:
3500000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500000
Current Approval Amount:
3500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3542671.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State