Search icon

ELMONT PAINT & WALLPAPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMONT PAINT & WALLPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1959 (66 years ago)
Entity Number: 120912
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1604 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CORNETTA Chief Executive Officer 1604 DUTCH BROADWAY, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1604 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Unique Entity ID

Unique Entity ID:
MSK8AYSFDML4
CAGE Code:
4Q362
UEI Expiration Date:
2025-12-27

Business Information

Doing Business As:
ELMONT PAINT & WALLPAPER INC
Activation Date:
2024-12-31
Initial Registration Date:
2007-03-28

Commercial and government entity program

CAGE number:
4Q362
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
THOMAS CORNETTA

History

Start date End date Type Value
1995-03-24 1997-09-19 Address 1604 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1959-07-01 1995-03-24 Address 1 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060082 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006850 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706006254 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130717006556 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110816002111 2011-08-16 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R15029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5290.00
Base And Exercised Options Value:
5290.00
Base And All Options Value:
5290.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-28
Description:
HARDWARE&ABRASIVES
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V6320R0814
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-16
Description:
TAS::36 0162::TAS SPECIAL INDUSTRY MACHINERY
Product Or Service Code:
3630: CLAY-CONCRETE PRODUCTS MACH
Procurement Instrument Identifier:
V632R88728
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2790.93
Base And Exercised Options Value:
2790.93
Base And All Options Value:
2790.93
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
8010: PAINT,DOPE,VARNISH & RELATED PROD

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
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:
32900.00
Total Face Value Of Loan:
32900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,290.29
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $32,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State