Search icon

SIERRA REMODELING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY KOHAREK Chief Executive Officer 1247 MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
SIERRA REMODELING CORP. DOS Process Agent 1247 MONTAUK HIGHWAY, COPIAGUE, NY, United States, 11726

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-05-31
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:
-46069.00
Total Face Value Of Loan:
37271.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,340
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,454.8
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $37,271
Jobs Reported:
4
Initial Approval Amount:
$40,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,173.35
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 579-0935
Add Date:
2005-10-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State