Search icon

CUSTOM BUILT-IN VACUUM SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM BUILT-IN VACUUM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1984 (41 years ago)
Entity Number: 916513
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 313-B LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN SHEA Chief Executive Officer 313-B LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313-B LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
112690892
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-13 2018-10-19 Address 4 RUSSELL COURT, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-01-13 2018-10-19 Address 1032 FORT SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-01-13 2018-10-19 Address 1032 FORT SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1984-05-14 1993-01-13 Address FOURT RUSSELL COURT, FT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181019002025 2018-10-19 BIENNIAL STATEMENT 2018-05-01
960502002547 1996-05-02 BIENNIAL STATEMENT 1996-05-01
000046002752 1993-09-13 BIENNIAL STATEMENT 1993-05-01
930113002620 1993-01-13 BIENNIAL STATEMENT 1992-05-01
B101401-4 1984-05-14 CERTIFICATE OF INCORPORATION 1984-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
38675.00
Total Face Value Of Loan:
38675.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38675
Current Approval Amount:
38675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39058.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State