Search icon

SEP CONTRACTING AND RESTORATION, INC.

Company Details

Name: SEP CONTRACTING AND RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413788
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 187 Judson Ave, Dobbs Ferry, NY, United States, 10522
Principal Address: 547 SAW MILL RIVER ROAD, UNIT 3B, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE PERILLO-GREEN DOS Process Agent 187 Judson Ave, Dobbs Ferry, NY, United States, 10522

Chief Executive Officer

Name Role Address
STEPHANIE PERILLO-GREEN Chief Executive Officer 187 JUDSON AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2023-10-16 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-25 2010-10-12 Address 547 SAWMILL RIVER ROAD, UNIT 33, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-12 Address 547 SAW MILL RIVER ROAD, UNIT 33, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2007-07-27 2020-10-02 Address 547 SAW MILL RIVER ROAD, UNIT 3B, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2006-09-18 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-18 2007-07-27 Address 34 ROUNDHILL ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830000245 2021-08-30 BIENNIAL STATEMENT 2021-08-30
201002000107 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
120926006161 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101012002193 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080925003095 2008-09-25 BIENNIAL STATEMENT 2008-09-01
070727000838 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
060918000729 2006-09-18 CERTIFICATE OF INCORPORATION 2006-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060167705 2020-05-01 0202 PPP 547 Saw Mill River Road Unit 3B, ARDSLEY, NY, 10502
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124740
Loan Approval Amount (current) 124740
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125897.93
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State