Search icon

REMBRANDT PAINTING, INC.

Company Details

Name: REMBRANDT PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339328
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 44 WALL STREET 19TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 2 MAIN ST, STE 12, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CULLEN AND DYKMAN LLP DOS Process Agent 44 WALL STREET 19TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS FEDERICO Chief Executive Officer 10 CODY AVE, GLEN HEAD, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
220804003283 2022-08-04 BIENNIAL STATEMENT 2022-03-01
100412002218 2010-04-12 BIENNIAL STATEMENT 2010-03-01
060324001055 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940408302 2021-01-20 0235 PPS 2 Main St Ste 12, Roslyn, NY, 11576-6104
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36368
Loan Approval Amount (current) 36368
Undisbursed Amount 0
Franchise Name CertaPro Painters
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-6104
Project Congressional District NY-03
Number of Employees 4
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36845.27
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State