Search icon

NORMANDY REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORMANDY REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1959 (66 years ago)
Entity Number: 117808
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 447 EAST 167TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-665-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD BAILENSON Chief Executive Officer 447 EAST 167TH STREET, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
NORMANDY REPAIRS, INC. DOS Process Agent 447 EAST 167TH STREET, BRONX, NY, United States, 10456

Unique Entity ID

CAGE Code:
4ND96
UEI Expiration Date:
2021-03-13

Business Information

Activation Date:
2020-03-13
Initial Registration Date:
2007-02-02

Commercial and government entity program

CAGE number:
4ND96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2028-10-31
SAM Expiration:
2024-10-26

Contact Information

POC:
AARON BAILENSON

Form 5500 Series

Employer Identification Number (EIN):
131894767
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0430879-DCA Active Business 2003-08-19 2025-07-31

History

Start date End date Type Value
2022-02-09 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-14 2021-05-05 Address 447 EAST 167TH STREET, BRONX, NY, 10456, 4401, USA (Type of address: Chief Executive Officer)
2011-04-14 2021-05-05 Address 447 EAST 167TH STREET, BRONX, NY, 10456, 4401, USA (Type of address: Service of Process)
2003-02-26 2011-04-14 Address 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Chief Executive Officer)
2003-02-26 2011-04-14 Address 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210506000129 2021-05-06 CERTIFICATE OF AMENDMENT 2021-05-06
210505060960 2021-05-05 BIENNIAL STATEMENT 2021-03-01
110414002852 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090331002976 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070615002596 2007-06-15 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651642 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3338091 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3041203 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2643061 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2107998 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1314906 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1314907 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
1314908 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
1314909 RENEWAL INVOICED 2007-05-23 340 Secondhand Dealer General License Renewal Fee
1314910 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BBR018PT6L30001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15870.00
Base And Exercised Options Value:
15870.00
Base And All Options Value:
15870.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-08-15
Description:
MDC BROOKLYN - INSTALL WEINMAN 10L2 COMPLETE ROTATING ASSEMBLY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
335000.00
Total Face Value Of Loan:
335000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
246500.00
Total Face Value Of Loan:
246500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-01
Type:
Referral
Address:
SPRINGHURST PARK CONDOMINIUM COMPLEX,145 WALLGROVE, DOBBS FERRY, NY, 10522
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$335,000
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,129.73
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $334,999
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$246,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,329.68
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $246,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 292-1319
Add Date:
2009-03-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State