Search icon

MAND RESTORATION CORP.

Company Details

Name: MAND RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3127958
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 460 OLD POST RD, BOX 400, BEDFORD, NY, United States, 10506

Contact Details

Phone +1 888-292-5556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAND RESTORATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 201938235 2024-02-15 MAND RESTORATION CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 201938235 2021-08-09 MAND RESTORATION CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 201938235 2020-07-28 MAND RESTORATION CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2018 201938235 2019-07-02 MAND RESTORATION CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2017 201938235 2018-09-27 MAND RESTORATION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing LESLIE MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2016 201938235 2017-07-19 MAND RESTORATION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2015 201938235 2016-08-17 MAND RESTORATION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing LESLIE MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2014 201938235 2015-07-30 MAND RESTORATION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142342945
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LESLIE MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2013 201938235 2014-09-15 MAND RESTORATION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing RICHARD MAND
MAND RESTORATION CORP 401 K PROFIT SHARING PLAN TRUST 2012 201938235 2013-07-30 MAND RESTORATION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 9142925556
Plan sponsor’s address 28 BAYBERRY LN, BEDFORD CORNERS, NY, 105494800

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MAND RESTORATION CORP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 OLD POST RD, BOX 400, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
RICHARD MAND Chief Executive Officer 460 OLD POST RD, BOX 400, BEDFORD, NY, United States, 10506

Licenses

Number Status Type Date End date
1262116-DCA Active Business 2007-07-23 2025-02-28

Permits

Number Date End date Type Address
M022024117B31 2024-04-26 2024-05-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MARKET STREET, MANHATTAN, FROM STREET MADISON STREET TO STREET MONROE STREET
M022024117B29 2024-04-26 2024-05-25 OCCUPANCY OF ROADWAY AS STIPULATED MARKET STREET, MANHATTAN, FROM STREET MADISON STREET TO STREET MONROE STREET
M022024117B30 2024-04-26 2024-05-25 OCCUPANCY OF SIDEWALK AS STIPULATED MARKET STREET, MANHATTAN, FROM STREET MADISON STREET TO STREET MONROE STREET
X042023321A12 2023-11-17 2023-12-19 REPLACE SIDEWALK ELLIOT PLACE, BRONX, FROM STREET GRAND CONCOURSE TO STREET WALTON AVENUE
X042023321A11 2023-11-17 2023-12-19 REPLACE SIDEWALK ELLIOT PLACE, BRONX, FROM STREET GRAND CONCOURSE TO STREET WALTON AVENUE
X042023216A08 2023-08-04 2023-09-02 REPAIR SIDEWALK TIBBETT AVENUE, BRONX, FROM STREET WEST 232 STREET TO STREET WEST 234 STREET
B042023194A19 2023-07-13 2023-08-11 REPLACE SIDEWALK GARFIELD PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
M042023145A04 2023-05-25 2023-06-22 REPLACE SIDEWALK WEST 180 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE
M042023145A05 2023-05-25 2023-06-22 REPLACE SIDEWALK WADSWORTH AVENUE, MANHATTAN, FROM STREET WEST 180 STREET TO STREET WEST 181 STREET
M042023145A06 2023-05-25 2023-06-22 REPLACE SIDEWALK WEST 182 STREET, MANHATTAN, FROM STREET ST NICHOLAS AVENUE TO STREET WADSWORTH AVENUE

History

Start date End date Type Value
2024-11-25 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-18 2007-01-19 Address 153 MCNEIL STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128006093 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161107006440 2016-11-07 BIENNIAL STATEMENT 2016-11-01
121113006416 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101207002012 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081024002242 2008-10-24 BIENNIAL STATEMENT 2008-11-01
070119002527 2007-01-19 BIENNIAL STATEMENT 2006-11-01
041118000676 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-21 No data TIBBETT AVENUE, FROM STREET WEST 232 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2023-09-13 No data TIBBETT AVENUE, FROM STREET WEST 232 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Has 2 new concrete s/w flags failed to remove 2 by 4 wood between the tree pit, concrete s/w flags. I/F/O 3242.
2023-06-04 No data WEST 180 STREET, FROM STREET AUDUBON AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found 28 sidewalk flags restored in kind I/F/O 540-546.
2022-09-13 No data WEST 225 STREET, FROM STREET JACOBUS PLACE TO STREET MARBLE HILL AVENUE No data Street Construction Inspections: Complaint Department of Transportation Expansion joints missing between curb and S/W. Also, areas around 2 gas valve boxes are not flush with sidewalk. Expansion joints must be placed at curb and hardware must be flushed with S/W. I/F/O #135. Spoke with Richard Mand about getting permit.
2022-04-15 No data CANAL STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Container placed on P/L W/O DOT permit.
2021-09-24 No data WEST 72 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2021-09-18 No data WOODRUFF AVENUE, FROM STREET EAST 21 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent MAND RESTORATION CORP. failed to obtain a DOT permit on file for the storage of the construction container/equipment stored in the roadway adjacent to the building. Nov issued
2021-09-16 No data WEST 72 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued to failure to fully replace defective sidewalk flag.
2021-09-05 No data WOODRUFF AVENUE, FROM STREET EAST 21 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent MAND RESTORATION CORP. failed to obtain a DOT permit on file for the storage of the construction container/equipment stored in the roadway adjacent to the building. Nov issued
2021-08-28 No data WOODRUFF AVENUE, FROM STREET EAST 21 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent MAND RESTORATION CORP. failed to obtain a DOT permit on file for the storage of the construction container/equipment stored in the roadway adjacent to the building. Nov issued

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570091 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570090 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256304 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256303 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926286 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926265 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510695 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510694 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1951516 TRUSTFUNDHIC INVOICED 2015-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1951517 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230751 Office of Administrative Trials and Hearings Issued Calendared 2024-12-31 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347798415 0216000 2024-10-04 130 THEODORE FRAMD AVENUE, RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-04
Emphasis N: FALL, P: FALL
341794253 0215000 2016-09-12 400 DEGRAW STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-12
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-26

Related Activity

Type Inspection
Activity Nr 1176508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2017-02-15
Abatement Due Date 2017-02-22
Current Penalty 3078.0
Initial Penalty 3622.0
Contest Date 2017-04-14
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(3): The front edge of all platforms was not 14 inches (36 cm) or less from the face of the work, and no guardrail systems were erected along the front edge and/or no personal fall arrest systems were used in accordance with paragraph (g) of this section to protect employees from falling. a) Worksite- Employee was working from the third level of a fabricated frame scaffold removing bricks from the exterior of a four story residential building. The scaffold was approximately 22" from the face of the building and had no inside guardrail; on or about 9/12/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-02-15
Abatement Due Date 2017-02-22
Current Penalty 0.0
Initial Penalty 3622.0
Contest Date 2017-04-14
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite - Employees engaged in residential construction were exposed falls when passing an unguarded stairway and floor level approximately 11 feet below; on or about 9/12/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
339622094 0215000 2014-03-03 44 CHARLES STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-03-05
Emphasis L: GUTREH
Case Closed 2016-09-01

Related Activity

Type Referral
Activity Nr 875774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2014-04-18
Current Penalty 720.0
Initial Penalty 1440.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures, or by any of the following means. Location: 44 Charles St., New York, NY. a) Employer failed to ensure that an electrical panel at the jobsite was protected against accidental contact. The panel was installed at height of approximately 5 ft from the floor. Employees were exposed to an electrical shock hazard; on or about 3/3/14.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2014-04-18
Abatement Due Date 2014-04-30
Current Penalty 720.0
Initial Penalty 1440.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(2): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members shall be installed between the top edge of the guardrail system and the walking/working surface when there is no wall or parapet wall at least 21 inches (53 cm) high. Location: 44 Charles St., New York, NY. a) Employer failed to provide a complete guardrail system at a leading edge. The midrail member was missing; on or about 3/3/14.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2014-04-18
Abatement Due Date 2014-04-30
Current Penalty 1080.0
Initial Penalty 2160.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Prior to permitting employees to start demolition operations, an engineering survey shall be made, by a competent person, of the structure to determine the condition of the framing, floors, and walls, and possibility of unplanned collapse of any portion of the structure. Any adjacent structure where employees may be exposed shall also be similarly checked. The employer shall have in writing evidence that such a survey has been performed. Location: 44 Charles St, New York, NY. a) Employer failed to produce evidence in writing that an engineering survey was performed prior to allowing employees to commence work at the gut/rehab site; on or about 3/3/14.
312998727 0216000 2009-09-08 260 CHURCH STREET, WHITE PLAINS, NY, 10603
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-11-05
Emphasis S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202754131
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2009-11-10
Abatement Due Date 2009-11-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436418403 2021-02-05 0202 PPS 460 Old Post Rd, Bedford, NY, 10506-1070
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238060
Loan Approval Amount (current) 238060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1070
Project Congressional District NY-17
Number of Employees 35
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241112.33
Forgiveness Paid Date 2022-05-26
1596907706 2020-05-01 0202 PPP 460 Old Post Rd Suite 2D, BEDFORD, NY, 10506
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303928.17
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State