Search icon

CUSTOM CREWS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM CREWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1979 (46 years ago)
Entity Number: 538366
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L HAAS Chief Executive Officer 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
0735987
State:
KENTUCKY
KENTUCKY profile:

Form 5500 Series

Employer Identification Number (EIN):
161126829
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-02 2011-03-30 Address 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-03-03 2011-03-30 Address 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-03-03 2011-03-30 Address 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1979-02-09 1994-03-02 Address 6111 OLD NIAGARA RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717060279 2019-07-17 BIENNIAL STATEMENT 2019-02-01
170216006152 2017-02-16 BIENNIAL STATEMENT 2017-02-01
20161017003 2016-10-17 ASSUMED NAME CORP INITIAL FILING 2016-10-17
150304006479 2015-03-04 BIENNIAL STATEMENT 2015-02-01
130307006369 2013-03-07 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
306900.00
Total Face Value Of Loan:
306900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-18
Type:
Planned
Address:
MASTEN AVENUE AT DODGE STREET, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
WEST FERRY STREET AT MASSACHUSETTS AVENUE, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-24
Type:
Planned
Address:
MAIN STREET AND GILLET COURT, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-01
Type:
Referral
Address:
1925 MAIN STREET, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-13
Type:
Planned
Address:
LOT ADJACENT TO AND EAST OF 1530 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306900
Current Approval Amount:
306900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309170.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-6058
Add Date:
2004-10-26
Operation Classification:
Private(Property)
power Units:
23
Drivers:
15
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State