Search icon

CERTIFIED OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1892057
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-397-1947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BORRICO DOS Process Agent 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL BORRICO Chief Executive Officer 623 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133809640
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1243279-DCA Active Business 2006-11-08 2025-02-28

Permits

Number Date End date Type Address
M022025108A10 2025-04-18 2025-07-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025108A09 2025-04-18 2025-07-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 70 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025017A61 2025-01-17 2025-01-24 OCCUPANCY OF ROADWAY AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A62 2025-01-17 2025-01-24 OCCUPANCY OF SIDEWALK AS STIPULATED MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
M022025017A60 2025-01-17 2025-01-24 CROSSING SIDEWALK MERCER STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET

History

Start date End date Type Value
2025-02-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-06 Address 623 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206000750 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230419001449 2023-04-19 BIENNIAL STATEMENT 2023-02-01
190605002027 2019-06-05 BIENNIAL STATEMENT 2019-02-01
090211002375 2009-02-11 BIENNIAL STATEMENT 2009-02-01
050314002964 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587558 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587557 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261966 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261967 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2908955 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908956 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2507378 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507379 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1867126 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867127 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
712500.00
Total Face Value Of Loan:
712500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-09
Type:
Planned
Address:
251 E 61ST STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-09
Type:
Complaint
Address:
31 EAST 29TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-28
Type:
Unprog Rel
Address:
256 W 36TH ST, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-13
Type:
Complaint
Address:
12 E 53RD STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$676,680
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$676,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$682,686.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $676,674
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$712,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$712,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$722,240.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $712,500

Court Cases

Court Case Summary

Filing Date:
2018-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALLE,
Party Role:
Plaintiff
Party Name:
CERTIFIED OF N.Y., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State