Search icon

GET REAL SURFACES, INC.

Company Details

Name: GET REAL SURFACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062171
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Activity Description: Custom concrete finishes
Address: 121 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Contact Details

Phone +1 845-452-3988

Website http://getrealsurfaces.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GET REAL SURFACES, INC. DOS Process Agent 121 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
AVIS BISHOP Chief Executive Officer 121 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-10-22 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-17 2018-09-06 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-09-17 2020-09-01 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-09-17 2018-09-06 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-09-17 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2006-09-05 2010-09-17 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-09-17 Address 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060528 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006441 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006627 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006710 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120907006209 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100917002504 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002370 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060905002044 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041119002193 2004-11-19 BIENNIAL STATEMENT 2004-09-01
020816002463 2002-08-16 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336265186 0213100 2012-09-11 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-09-11
Case Closed 2012-09-12

Related Activity

Type Inspection
Activity Nr 414291
Safety Yes
334142916 0213100 2012-05-08 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-08
Emphasis N: SILICA
Case Closed 2012-09-12

Related Activity

Type Complaint
Activity Nr 332880
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2012-08-13
Abatement Due Date 2012-08-20
Current Penalty 1020.0
Initial Penalty 1360.0
Final Order 2012-08-21
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operators performance was not conducted at least once every 3 years: On or about May 8, 2012 and at times prior thereto, in the shop: For operators of the Yale 1985 forklift.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2012-08-13
Abatement Due Date 2012-08-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-21
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about May 8, 2012 and at times prior thereto, at the facility: For operators of the Yale 1985 forklift.
307532762 0213100 2004-04-22 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: CONCRETE, N: SILICA
Case Closed 2004-04-26
302549548 0213100 1999-05-05 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-05
Emphasis S: AMPUTATIONS
Case Closed 1999-11-18

Related Activity

Type Referral
Activity Nr 200742658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1999-05-19
Abatement Due Date 1999-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
302548938 0213100 1999-04-21 121 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-01
Emphasis S: AMPUTATIONS, N: SILICA, S: SILICA
Case Closed 1999-11-18

Related Activity

Type Complaint
Activity Nr 200741387
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-06-01
Abatement Due Date 1999-06-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1999-06-01
Abatement Due Date 1999-06-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-06-01
Abatement Due Date 1999-06-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-06-01
Abatement Due Date 1999-06-19
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-06-01
Abatement Due Date 1999-07-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-06-01
Abatement Due Date 1999-07-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-06-01
Abatement Due Date 1999-07-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 1999-06-01
Abatement Due Date 1999-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1999-06-01
Abatement Due Date 1999-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 1999-06-01
Abatement Due Date 1999-07-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869797006 2020-04-08 0202 PPP 121 WASHINGTON ST, POUGHKEEPSIE, NY, 12601-1806
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499800
Loan Approval Amount (current) 499800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1806
Project Congressional District NY-18
Number of Employees 38
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 505646.98
Forgiveness Paid Date 2021-06-15
8672318304 2021-01-29 0202 PPS 121 Washington St, Poughkeepsie, NY, 12601-1806
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499887.5
Loan Approval Amount (current) 499887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1806
Project Congressional District NY-18
Number of Employees 32
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 504557.68
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3383618 Interstate 2023-11-28 5000 2022 1 5 Private(Property)
Legal Name GET REAL SURFACES
DBA Name -
Physical Address 121 WASHINGTON ST, POUGHKEEPSIE, NY, 12601-1806, US
Mailing Address 121 WASHINGTON ST, POUGHKEEPSIE, NY, 12601-1806, US
Phone (845) 452-3988
Fax -
E-mail AVIS@GETREALSURFACES.COM

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