Search icon

NEOPLANTA RESTORATION, INC.

Company Details

Name: NEOPLANTA RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433403
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 8 HAYSTACK ROAD, CLIFTON PARK, NY, United States, 12065
Principal Address: 8 HAYSTACK RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LJILJANA NOVKOVIC Chief Executive Officer 8 HAYSTACK RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HAYSTACK ROAD, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
081104002506 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061106000079 2006-11-06 CERTIFICATE OF INCORPORATION 2006-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341204618 0213100 2016-01-27 NYS POLICE ACADEMY, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-01-27
Case Closed 2016-07-22

Related Activity

Type Referral
Activity Nr 1056760
Safety Yes
Type Inspection
Activity Nr 1121448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2016-06-03
Abatement Due Date 2016-06-15
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: A) Worksite - On or about January 27, 2016, an employee with a goatee was wearing a half-face respirator while performing asbestos remediation.
341214484 0213100 2016-01-27 1220 WASHINGTON AVE. BLDG 22, ALBANY, NY, 12226
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-27
Emphasis L: FALL
Case Closed 2016-07-22

Related Activity

Type Referral
Activity Nr 1056760
Safety Yes
Type Inspection
Activity Nr 1120461
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-05-24
Abatement Due Date 2016-06-01
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) Containment room - On or about January 27, 2016 and at times prior thereto, employees were exposed to falls while working from the rafters/duct work without the use of fall protection 100% of the time.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2016-05-24
Abatement Due Date 2016-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-22
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer: a) Containment room - On or about January 27, 2016 and at times prior thereto, the employer could not provide written certification of employees training in fall protection. Employees were exposed to falls in excess of 22' while not wearing adequate fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103897304 2020-04-29 0248 PPP 1113 BALLSTON LAKE RD, Ballston Lake, NY, 12019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Lake, SARATOGA, NY, 12019
Project Congressional District NY-20
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51726.03
Forgiveness Paid Date 2021-05-17
4673238308 2021-01-23 0248 PPS 1113 Ballston Lake Rd, Ballston Lake, NY, 12019-2331
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Lake, SARATOGA, NY, 12019-2331
Project Congressional District NY-20
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41841.62
Forgiveness Paid Date 2021-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State