Name: | SIERRA REMODELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340435 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1247 MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY KOHAREK | Chief Executive Officer | 1247 MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
SIERRA REMODELING CORP. | DOS Process Agent | 1247 MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-22 | 2021-01-26 | Address | 14 JACKSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2017-02-21 | 2019-01-22 | Address | 14 JACKSON PLACE, 3210 HEMPSTEAD TPKE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2015-02-05 | 2019-01-22 | Address | 3210 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2015-02-05 | 2017-02-21 | Address | C/O GREGORY KOHAREK, 3210 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2015-02-05 | 2019-01-22 | Address | 3210 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2015-02-05 | Address | 2 PRAIRIE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2015-02-05 | Address | C/O GREGORY KOHAREK, 2 PRAIRIE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2001-01-31 | 2015-02-05 | Address | 2 PRAIRIE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1999-01-29 | 2001-01-31 | Address | TWO PRAIRIE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1999-01-29 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060047 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190122060375 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170221006222 | 2017-02-21 | BIENNIAL STATEMENT | 2017-01-01 |
150205006434 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130417006076 | 2013-04-17 | BIENNIAL STATEMENT | 2013-01-01 |
081229002801 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070208002261 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050323002208 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
030129002503 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010131002415 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6701729001 | 2021-05-23 | 0235 | PPS | 1247 Montauk Hwy, Copiague, NY, 11726-4907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7014227309 | 2020-04-30 | 0235 | PPP | 1247 Montauk Hwy, Copiague, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1426614 | Intrastate Non-Hazmat | 2021-04-29 | 10000 | 2020 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 31 Mar 2025
Sources: New York Secretary of State