Search icon

CULBERTSON RESTORATION OF NEW YORK, LTD.

Headquarter

Company Details

Name: CULBERTSON RESTORATION OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192109
ZIP code: 10532
County: New York
Place of Formation: New York
Principal Address: 182 BRADY AVENUE, HAWTHORNE, NY, United States, 10532
Address: 182 Brady Avenue, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CULBERTSON RESTORATION OF NEW YORK, LTD., CONNECTICUT 0527129 CONNECTICUT
Headquarter of CULBERTSON RESTORATION OF NEW YORK, LTD., CONNECTICUT 0207063 CONNECTICUT

DOS Process Agent

Name Role Address
CULBERTSON RESTORATION OF NEW YORK, LTD DOS Process Agent 182 Brady Avenue, Hawthorne, NY, United States, 10532

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOEL M SHIPLEY Chief Executive Officer 182 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 182 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2007-06-11 2023-08-03 Address 182 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2007-06-11 2023-08-03 Address 182 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1999-09-17 2008-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-27 2007-06-11 Address 12-E WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1998-08-25 1999-08-27 Address 12-E WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-08-21 2007-06-11 Address 12-E W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-08-21 2007-06-11 Address 12-E W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-04-20 1998-08-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-20 1997-08-21 Address 75 NORTH CENTRAL AVENUE, SUITE 203, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803000938 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220201002745 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190802061085 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006343 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151223006156 2015-12-23 BIENNIAL STATEMENT 2015-08-01
130813002405 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110908002135 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090730002331 2009-07-30 BIENNIAL STATEMENT 2009-08-01
081014000711 2008-10-14 CERTIFICATE OF CHANGE 2008-10-14
070914003123 2007-09-14 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025297103 2020-04-12 0202 PPP 182 BRADY AVE, HAWTHORNE, NY, 10532-2200
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588700
Loan Approval Amount (current) 588700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-2200
Project Congressional District NY-17
Number of Employees 50
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596941.8
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State