Search icon

CUSTODIA, INC.

Company Details

Name: CUSTODIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330246
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET,, ALBANY, NY, United States, 12207
Principal Address: 143 WEST 20TH STREET, #10S, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELAD EFRAIM Chief Executive Officer 143 WEST 20TH STREET, #10S, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET,, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 143 WEST 20TH STREET, #10S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-04-30 Address 143 WEST 20TH STREET, #10S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-04-30 Address 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022418 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220501000019 2022-05-01 BIENNIAL STATEMENT 2022-04-01
200415060068 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180426000351 2018-04-26 APPLICATION OF AUTHORITY 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
60564.00
Total Face Value Of Loan:
60564.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60564
Current Approval Amount:
60564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60850

Date of last update: 24 Mar 2025

Sources: New York Secretary of State