Search icon

IMPERIAL PAINTING & FIREPROOFING INC.

Company Details

Name: IMPERIAL PAINTING & FIREPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1944782
ZIP code: 11204
County: Kings
Place of Formation: New York
Activity Description: Spray Fireproofing, Spray Acoustic insulation, Spray Thermal Insulation, Cementitious Coatings, Intumescent Painting
Address: 1705 47 STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1702 47 STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-851-5800

Website http://www.ipfny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFCZZFSBCY31 2021-10-27 1702 47TH ST, BROOKLYN, NY, 11204, 6700, USA 1702 47TH ST, BROOKLYN, NY, 11204, 6700, USA

Business Information

Division Name IMPERIAL PAINTING AND FIREPROOFING INC.
Division Number IMPERIAL P
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-10-30
Initial Registration Date 2004-02-15
Entity Start Date 1995-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310, 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ESTHER SCHWARTZ
Role PRESIDENT
Address 1702 47 STREET, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name ESTHER SCHWARTZ
Role PRESIDENT
Address 1702 47 STREET, BROOKLYN, NY, 11204, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ESTHER SCHWARTZ Chief Executive Officer 1702 47 STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JACOB ROSENBERG CPA DOS Process Agent 1705 47 STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2022-12-06 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 2021-04-20 Address 1140 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, 5803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060446 2021-04-20 BIENNIAL STATEMENT 2019-08-01
950803000072 1995-08-03 CERTIFICATE OF INCORPORATION 1995-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611079 0215600 2008-03-19 41-17 CRESCENT STREET, LONG ISLAND CITY, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-23
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2008-05-28
Abatement Due Date 2008-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 2008-05-28
Abatement Due Date 2008-06-02
Nr Instances 3
Nr Exposed 20
Gravity 00
305769119 0216000 2003-02-27 2700 IRWIN AVE., BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Emphasis S: CONSTRUCTION, S: AMPUTATIONS, L: FALL
Case Closed 2003-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-03-18
Abatement Due Date 2003-03-21
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 50
Nr Exposed 1
Gravity 05
305768657 0216000 2003-02-05 2700 IRWIN AVE., BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-02-05
Case Closed 2003-05-12

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-25
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-02-25
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 2
Gravity 01
304520976 0215000 2001-08-01 700 PACIFIC AVE., BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-09-07
Emphasis S: CONSTRUCTION, L: GUTREH, L: SCAFFOLD
Case Closed 2001-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527957301 2020-04-30 0202 PPP 1702 47th Street, Brooklyn, NY, 11204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40135
Loan Approval Amount (current) 40135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40649.61
Forgiveness Paid Date 2021-08-12
2784688808 2021-04-13 0202 PPS 1019 38th St, Brooklyn, NY, 11219-1012
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49850
Loan Approval Amount (current) 49850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1012
Project Congressional District NY-10
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50300.7
Forgiveness Paid Date 2022-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698347 Intrastate Non-Hazmat 2007-10-15 87000 2007 1 1 Private(Property)
Legal Name IMPERIAL PAINTING & FIREPROOFING
DBA Name -
Physical Address 1019 38TH STREET, BROOKLYN, NY, 11219, US
Mailing Address 1019 38TH STREET, BROOKLYN, NY, 11219, US
Phone (718) 437-9588
Fax -
E-mail -

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: 21 Apr 2025

Sources: New York Secretary of State