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

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

Form 5500 Series

Employer Identification Number (EIN):
112934948
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

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:
337984.00
Total Face Value Of Loan:
337984.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337984
Current Approval Amount:
337984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280576.78

Date of last update: 02 Jun 2025

Sources: New York Secretary of State