Search icon

CONSTRUCTION PERMIT SERVICES CORP.

Company Details

Name: CONSTRUCTION PERMIT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290063
ZIP code: 07960
County: Suffolk
Place of Formation: New York
Activity Description: Construction Permit Services expedites filings, approvals and permits for the NYC Department of Buildings, the NYC Department of Transportation, the Land Preservation Commission and the NYC Fire Department.
Address: 470 headquarters plaza,, 2nd floor north tower, MORRISTOWN, NJ, United States, 07960
Principal Address: 470 Headquarters Plaza, 2nd floor, North Tower, Morristown, NJ, United States, 07960

Contact Details

Phone +1 212-246-5111

Website http://www.cpermit.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTION PERMIT SERVICES CORP. 401(K) PLAN 2012 112934948 2014-11-18 CONSTRUCTION PERMIT SERVICES CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 561410
Sponsor’s telephone number 2122465111
Plan sponsor’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112934948
Plan administrator’s name CONSTRUCTION PERMIT SERVICES CORP.
Plan administrator’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018
Administrator’s telephone number 2122465111

Signature of

Role Plan administrator
Date 2014-11-18
Name of individual signing LINDA MONTEMARANO
CONSTRUCTION PERMIT SERVICES CORP. 401(K) PLAN 2011 112934948 2012-08-27 CONSTRUCTION PERMIT SERVICES CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 561410
Sponsor’s telephone number 2122465111
Plan sponsor’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112934948
Plan administrator’s name CONSTRUCTION PERMIT SERVICES CORP.
Plan administrator’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018
Administrator’s telephone number 2122465111

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing LINDA MONTEMARANO
CONSTRUCTION PERMIT SERVICES CORP. 401(K) PLAN 2010 112934948 2011-08-01 CONSTRUCTION PERMIT SERVICES CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 561410
Sponsor’s telephone number 2122465111
Plan sponsor’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112934948
Plan administrator’s name CONSTRUCTION PERMIT SERVICES CORP.
Plan administrator’s address 263 WEST 38TH STREET, SUITE 15W, NEW YORK, NY, 10018
Administrator’s telephone number 2122465111

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing LINDA MONTEMARANO
CONSTRUCTION PERMIT SERVICES CORP. 401K PLAN 2009 112934948 2010-09-09 CONSTRUCTION PERMIT SERVICES CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 561410
Sponsor’s telephone number 2122465111
Plan sponsor’s address 321 WEST 44TH STREET SUITE 901, NEW YORK, NY, 100365444

Plan administrator’s name and address

Administrator’s EIN 112934948
Plan administrator’s name CONSTRUCTION PERMIT SERVICES CORP.
Plan administrator’s address 321 WEST 44TH STREET SUITE 901, NEW YORK, NY, 100365444
Administrator’s telephone number 2122465111

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing LINDA MONTEMARANO

Chief Executive Officer

Name Role Address
LINDA MONTEMARANO Chief Executive Officer 470 HEADQUARTERS PLAZA, 2ND FLOOR, NORTH TOWER, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
LINDA MONTEMARANO DOS Process Agent 470 headquarters plaza,, 2nd floor north tower, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 470 HEADQUARTERS PLAZA, 2ND FLOOR, NORTH TOWER, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-09-05 Address 470 headquarters plaza,, 2nd floor north tower, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-05 Address 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-01 2023-06-26 Address 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-09-01 2023-06-26 Address 263 WEST 38TH STREET, SUITE 8E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002765 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230626003996 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
220908000459 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200908060323 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190314060009 2019-03-14 BIENNIAL STATEMENT 2018-09-01
160901006939 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006077 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006072 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120321000751 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
100913002668 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9784127200 2020-04-28 0202 PPP 263 W 38TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337984
Loan Approval Amount (current) 337984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280576.78
Forgiveness Paid Date 2020-11-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State