Search icon

CERTIFIED DRYWALL INC.

Company Details

Name: CERTIFIED DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179253
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2762 WEST 16TH ST, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-336-0487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2762 WEST 16TH ST, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LEV NAMYOTOV Chief Executive Officer 2762 WEST 16TH ST, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2030312-DCA Inactive Business 2015-11-10 2023-02-28

History

Start date End date Type Value
2022-05-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2007-04-04 Address 2277 HOMECREST AVE., #7R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002444 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110323002413 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090220002660 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070404002675 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050318000735 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-22 No data WHITMAN DRIVE, FROM STREET BASSETT AVENUE TO STREET UTAH WALK No data Street Construction Inspections: Post-Audit Department of Transportation cement curb
2018-03-30 No data WHITMAN DRIVE, FROM STREET BASSETT AVENUE TO STREET UTAH WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Restored!
2018-03-03 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-03-02 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation Storage of Container in the Roadway in Compliance
2018-02-15 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation NO PERMIT ON FILE
2018-01-24 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-01-17 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-01-08 No data UTICA AVENUE, FROM STREET BEVERLY ROAD TO STREET CLARENDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED
2017-11-18 No data WHITMAN DRIVE, FROM STREET BASSETT AVENUE TO STREET UTAH WALK No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to permanently restore cut within required time
2017-10-23 No data RIDGE BOULEVARD, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591924 DCA-SUS CREDITED 2023-02-01 75 Suspense Account
3591925 PROCESSING INVOICED 2023-02-01 25 License Processing Fee
3545217 RENEWAL CREDITED 2022-10-30 100 Home Improvement Contractor License Renewal Fee
3545216 TRUSTFUNDHIC INVOICED 2022-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254203 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254202 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976882 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976881 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583309 LICENSEDOC10 INVOICED 2017-03-31 10 License Document Replacement
2527729 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528017307 2020-05-01 0202 PPP 2762 W 16TH ST, BROOKLYN, NY, 11224
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 25
NAICS code 238310
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 379736.67
Forgiveness Paid Date 2021-08-12
6249748406 2021-02-10 0202 PPS 2762 W 16th St, Brooklyn, NY, 11224-2708
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) 343277
Loan Approval Amount (current) 343277
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2708
Project Congressional District NY-08
Number of Employees 24
NAICS code 238310
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 338069.04
Forgiveness Paid Date 2022-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805515 Labor Management Relations Act 2018-06-19 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-19
Termination Date 2018-06-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name CERTIFIED DRYWALL INC.
Role Defendant
1805519 Employee Retirement Income Security Act (ERISA) 2018-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-19
Termination Date 2018-07-16
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name CERTIFIED DRYWALL INC.
Role Defendant
1805516 Labor Management Relations Act 2018-06-19 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-19
Termination Date 2018-06-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name CERTIFIED DRYWALL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State