Search icon

CUSTOM PLANNED INTERIORS, LLC

Headquarter

Company Details

Name: CUSTOM PLANNED INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500730
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 130 EASTWOOD AVE., UTICA, NY, United States, 13501

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM PLANNED INTERIORS, LLC, CONNECTICUT 1391291 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 EASTWOOD AVE., UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
210218060227 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190610000066 2019-06-10 CERTIFICATE OF PUBLICATION 2019-06-10
190305000636 2019-03-05 CERTIFICATE OF AMENDMENT 2019-03-05
190225010177 2019-02-25 ARTICLES OF ORGANIZATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4823528406 2021-02-07 0248 PPS 130 Eastwood Ave, Utica, NY, 13501-6327
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-6327
Project Congressional District NY-22
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20909.41
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State