Search icon

CUSTOMS UNLIMITED, INC.

Company Details

Name: CUSTOMS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1980 (44 years ago)
Entity Number: 667142
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 125 SOUTH AVE, WEST SENECA, NY, United States, 14224
Address: 255 Schultz Road, West Seneca, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. ELEKES Chief Executive Officer 125 SOUTH AVE, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
CUSTOMS UNLIMITED, INC. DOS Process Agent 255 Schultz Road, West Seneca, NY, United States, 14224

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 125 SOUTH AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 125 SO. AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1996-12-27 2024-12-02 Address 125 SOUTH AVE., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1995-04-25 2024-12-02 Address 125 SO. AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-04-25 1996-12-27 Address 1230 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-04-25 2000-12-13 Address 125 SO. AVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1980-12-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-02 1995-04-25 Address 1230 LIBERTY, BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002343 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221212001438 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201207061078 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006722 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161207006226 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202007241 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121231006107 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101228002291 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081202002443 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002092 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813078403 2021-02-09 0296 PPP 125 South Ave, West Seneca, NY, 14224-2010
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12945
Loan Approval Amount (current) 12945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2010
Project Congressional District NY-26
Number of Employees 3
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13007.77
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State