Search icon

CONCORD PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008181
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: PO BOX 1298, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1298, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GLENN ADELSON Chief Executive Officer 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Permits

Number Date End date Type Address
M022025142D51 2025-05-22 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET
M022025142D50 2025-05-22 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET
M022025142D49 2025-05-22 2025-06-25 OCCUPANCY OF ROADWAY AS STIPULATED THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET
M152025140A23 2025-05-20 2025-06-25 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET
M022025133C26 2025-05-13 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED LITTLE WEST 12 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET

History

Start date End date Type Value
2025-03-28 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180604002001 2018-06-04 BIENNIAL STATEMENT 2018-03-01
110719000715 2011-07-19 CERTIFICATE OF CHANGE 2011-07-19
100402002470 2010-04-02 BIENNIAL STATEMENT 2010-03-01
090105003196 2009-01-05 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080610002680 2008-06-10 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132600.00
Total Face Value Of Loan:
132600.00
Date:
2020-04-23
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
Date:
2020-04-11
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:
107060.00
Total Face Value Of Loan:
107060.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-13
Type:
Planned
Address:
200 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-01
Type:
Planned
Address:
8615 FT HAMILTON PARKWAY, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-31
Type:
Planned
Address:
5945 STRICKLAND AVENUE, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$89,500
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,024.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $89,497
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$107,060
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,918.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,060

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State