Search icon

CUSTOM ENVIRONMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM ENVIRONMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1990 (35 years ago)
Organization Date: 24 Sep 1990 (35 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0277657
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 605 BUCKNER STREET, ELSMERE, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Jeff Schwarte President

Secretary

Name Role
Paula Schwarte Secretary

Treasurer

Name Role
Paula Schwarte Treasurer

Vice President

Name Role
Paula Schwarte Vice President

Registered Agent

Name Role
JEFF SCHWARTE Registered Agent

Director

Name Role
JEFF SCHWARTE Director
TIM O'NEILL Director

Incorporator

Name Role
JEFF SCHWARTE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611187149
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-04-28
Annual Report 2022-03-08
Annual Report 2021-05-07
Annual Report 2020-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
25242.50
Total Face Value Of Loan:
25242.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
22600.00
Total Face Value Of Loan:
22600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-14
Type:
Planned
Address:
605 BUCKNER ST, ELSMERE, KY, 41018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-22
Type:
Planned
Address:
605 BUCKNER ST, ELSMERE, KY, 41018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,816.71
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $22,600
Jobs Reported:
2
Initial Approval Amount:
$25,242.5
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,393.26
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $25,238.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 342-2722
Add Date:
2018-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State