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

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

Links between entities

Type:
Headquarter of
Company Number:
0527129
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0207063
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
588700.00
Total Face Value Of Loan:
588700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
588700
Current Approval Amount:
588700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596941.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State