Search icon

CUSTOM AUTO RESTYLING SERVICES LLC

Company Details

Name: CUSTOM AUTO RESTYLING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632546
ZIP code: 10925
County: Orange
Place of Formation: New York
Address: 6 MOUNTAIN LAKES LANE, GREENWOOD LAKE, NY, United States, 10925

DOS Process Agent

Name Role Address
CUSTOM AUTO RESTYLING SERVICES LLC DOS Process Agent 6 MOUNTAIN LAKES LANE, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2019-10-03 2024-01-25 Address 6 MOUNTAIN LAKES LANE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000556 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200224000308 2020-02-24 CERTIFICATE OF PUBLICATION 2020-02-24
191003010360 2019-10-03 ARTICLES OF ORGANIZATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006228305 2021-01-27 0202 PPS 2 South St, Suffern, NY, 10901-6204
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6204
Project Congressional District NY-17
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 40706.63
Forgiveness Paid Date 2022-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State