Search icon

SIERRA REMODELING CORP.

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83340
Loan Approval Amount (current) 37271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4907
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37454.8
Forgiveness Paid Date 2021-12-09
7014227309 2020-04-30 0235 PPP 1247 Montauk Hwy, Copiague, NY, 11726
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41173.35
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

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)
Legal Name SIERRA REMODELING CORP
DBA Name -
Physical Address 1247 MONTAUK HWY, COPIAGUE, NY, 11726, US
Mailing Address 1247 MONTAUK HWY, COPIAGUE, NY, 11726, US
Phone (516) 796-5447
Fax (516) 579-0935
E-mail INFO@SIERRAREMODELINGCORP.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: 31 Mar 2025

Sources: New York Secretary of State