Search icon

NORMANDY REPAIRS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SYLEULBHW6B3 2024-10-26 447 E 167TH ST, BRONX, NY, 10456, 4401, USA PO BOX 543, BRONX, NY, 10456, 4401, USA

Business Information

Doing Business As NORMANDY REPAIRS INC
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-10-31
Initial Registration Date 2007-02-02
Entity Start Date 1946-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 238220, 423610, 423730, 811310
Product and Service Codes 6105, 6110, J043, K043, L043, N043

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON BAILENSON
Address PO BOX 543, BRONX, NY, 10456, USA
Government Business
Title PRIMARY POC
Name AARON BAILENSON
Address PO BOX 543, BRONX, NY, 10456, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ND96 Active Non-Manufacturer 2007-02-02 2024-10-26 2028-10-31 2024-10-26

Contact Information

POC AARON BAILENSON
Phone +1 718-665-2550
Fax +1 718-292-1319
Address 447 E 167TH ST, BRONX, NY, 10456 4401, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2023 131894767 2024-10-11 NORMANDY REPAIRS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2022 131894767 2023-10-13 NORMANDY REPAIRS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2021 131894767 2022-10-13 NORMANDY REPAIRS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2020 131894767 2021-10-01 NORMANDY REPAIRS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2019 131894767 2020-09-08 NORMANDY REPAIRS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2018 131894767 2019-10-04 NORMANDY REPAIRS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2017 131894767 2018-09-07 NORMANDY REPAIRS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2016 131894767 2017-10-13 NORMANDY REPAIRS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456
NORMANDY REPAIRS INC. EMPLOYEES' PENSION PLAN 2015 131894767 2016-10-14 NORMANDY REPAIRS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address 447 EAST 167TH STREET, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing NEAL BAILENSON
NORMANDY REPAIRS, INC. EMPLOYEES' PENSION PLAN 2014 131894767 2015-10-12 NORMANDY REPAIRS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-31
Business code 423500
Sponsor’s telephone number 7186652550
Plan sponsor’s address P.O. BOX 543, BRONX, NY, 104560543

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

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: Service of Process)
2003-02-26 2011-04-14 Address 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Principal Executive Office)
2003-02-26 2011-04-14 Address 447 EAST 167TH ST, BRONX, NY, 10456, 4401, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-02-26 Address 447 E 167TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
2001-03-12 2003-02-26 Address 447 E 167TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-02-26 Address 447 E 167TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1997-03-25 2001-03-12 Address 447 EAST 167TH ST, BRONX, NY, 10456, 0543, 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
050405002238 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030226003011 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002140 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990312002595 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970325002149 1997-03-25 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-23 No data 447 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 447 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 447 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 447 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data 447 E 167TH ST, Bronx, BRONX, NY, 10456 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110608171 0216000 1998-05-01 SPRINGHURST PARK CONDOMINIUM COMPLEX,145 WALLGROVE, DOBBS FERRY, NY, 10522
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-07-21
Case Closed 1998-09-14

Related Activity

Type Referral
Activity Nr 901780098
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 1998-08-10
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1998-08-10
Abatement Due Date 1998-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1998-08-10
Abatement Due Date 1998-09-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008857201 2020-04-27 0202 PPP 447 East 167th Street, Bronx, NY, 10456
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246500
Loan Approval Amount (current) 246500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 20
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249329.68
Forgiveness Paid Date 2021-07-07
2477018806 2021-04-12 0202 PPS 447 E 167th St, Bronx, NY, 10456-4401
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335000
Loan Approval Amount (current) 335000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-4401
Project Congressional District NY-15
Number of Employees 17
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338129.73
Forgiveness Paid Date 2022-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1868765 Interstate 2024-03-12 10000 2023 4 6 Private(Property)
Legal Name NORMANDY REPAIRS INC
DBA Name -
Physical Address 447 EAST 167 STREET, BRONX, NY, 10456, US
Mailing Address PO BOX 543, BRONX, NY, 10456, US
Phone (718) 665-2550
Fax (718) 292-1319
E-mail SALES@NORMANDYREPAIRS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State