Search icon

NEW IMAGE CONTRACTING, INC.

Company Details

Name: NEW IMAGE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1988 (37 years ago)
Entity Number: 1234477
ZIP code: 10523
County: Bronx
Place of Formation: New York
Address: 3 south stone ave., ELMSFORD, NY, United States, 10523
Principal Address: 35 EAST GRASSY SPRAIN ROAD, STE 303, YONKERS, NY, United States, 10710

Contact Details

Phone +1 718-220-3324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP ROMANO Chief Executive Officer 35 EAST GRASSY SPRAIN ROAD, STE 303, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 south stone ave., ELMSFORD, NY, United States, 10523

Licenses

Number Status Type Date End date
0882610-DCA Active Business 2002-12-19 2025-02-28

Permits

Number Date End date Type Address
X012023199B74 2023-07-18 2023-08-16 RESET, REPAIR OR REPLACE CURB-PROTECTED SEYMOUR AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE
X022023199C49 2023-07-18 2023-08-16 TEMPORARY PEDESTRIAN WALK SEYMOUR AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE
X042023199A14 2023-07-18 2023-08-16 REPLACE SIDEWALK SEYMOUR AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE

History

Start date End date Type Value
2021-09-29 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-20 2022-02-12 Address 35 EAST GRASSY SPRAIN ROAD, STE 303, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-07-20 2022-02-12 Address 35 EAST GRASSY SPRAIN ROAD, STE 303, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1995-05-24 2012-07-20 Address 300 LIVINGSTON AVE, MAMARONECK, NY, 10543, 3500, USA (Type of address: Principal Executive Office)
1995-05-24 2012-07-20 Address 300 LIVINGSTON AVE, MAMARONECK, NY, 10543, 3500, USA (Type of address: Chief Executive Officer)
1995-05-24 2012-07-20 Address 300 LIVINGSTON AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1988-02-11 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-11 1995-05-24 Address 2300 OLINVILLE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220212000026 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
140409002171 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120720002521 2012-07-20 BIENNIAL STATEMENT 2012-02-01
980130002456 1998-01-30 BIENNIAL STATEMENT 1998-02-01
950524002137 1995-05-24 BIENNIAL STATEMENT 1994-02-01
B601644-3 1988-02-11 CERTIFICATE OF INCORPORATION 1988-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-13 No data SEYMOUR AVENUE, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The description of work construct new sidewalk BLG pavement. Expansion joints are placed sealed between curb and sidewalk. The permittee currently in compliance with DOT rules and regulation
2018-11-08 No data BEAUMONT AVENUE, FROM STREET EAST 183 STREET TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2016-09-25 No data ARTHUR AVENUE, FROM STREET EAST 186 STREET TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2014-10-12 No data CAMBRELENG AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW flags OK
2013-10-07 No data CAMBRELENG AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-01-22 No data PIERCE AVENUE, FROM STREET BOGART AVENUE TO STREET RADCLIFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591004 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3591003 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283291 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283290 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918563 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2918562 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537139 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537138 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1907589 LICENSE REPL CREDITED 2014-12-09 15 License Replacement Fee
1865720 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128187702 2020-05-01 0202 PPP 35 E GRASSY SPRAIN RD STE 303, YONKERS, NY, 10710
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18415
Loan Approval Amount (current) 18415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18606.5
Forgiveness Paid Date 2021-05-19
5035918409 2021-02-07 0202 PPS 35 E Grassy Sprain Rd Ste 303, Yonkers, NY, 10710-4622
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18415
Loan Approval Amount (current) 18415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4622
Project Congressional District NY-16
Number of Employees 1
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18558.87
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2319610 Interstate 2023-08-07 11338 2023 1 1 Private(Property)
Legal Name NEW IMAGE CONTRACTING INC
DBA Name -
Physical Address 3 SOUTH STONE AVE, ELMSFORD, NY, 10523, US
Mailing Address 3 SOUTH STONE AVE, ELMSFORD, NY, 10523, US
Phone (718) 220-3324
Fax (914) 771-8478
E-mail NICPR35@GMAIL.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: 16 Mar 2025

Sources: New York Secretary of State