Search icon

BOWERMAN RESTORATION, LLC

Headquarter

Company Details

Name: BOWERMAN RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649919
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 7 intervale street, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 914-804-5733

Phone +1 844-269-3762

Phone +1 914-804-5737

Links between entities

Type Company Name Company Number State
Headquarter of BOWERMAN RESTORATION, LLC, CONNECTICUT 1187510 CONNECTICUT

DOS Process Agent

Name Role Address
the llc DOS Process Agent 7 intervale street, WHITE PLAINS, NY, United States, 10606

Licenses

Number Status Type Date End date Address
24-63XR3-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-16 2026-12-31 7 Intervale Street, White Plains, NY, 10606
2095992-DCA Active Business 2020-07-21 2025-02-28 No data
01287 Active Mold Remediation Contractor License (SH126) 2018-12-14 2024-12-31 7 Intervale St, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2014-03-12 2022-10-06 Address 33 HAYES ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-03-26 2014-03-12 Address 17 JEAN LANE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006001710 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
200306060179 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180319006046 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160309006198 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140312006131 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120514002406 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100618002574 2010-06-18 BIENNIAL STATEMENT 2010-03-01
081015000566 2008-10-15 CERTIFICATE OF PUBLICATION 2008-10-15
080326000786 2008-03-26 ARTICLES OF ORGANIZATION 2008-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568972 RENEWAL INVOICED 2022-12-16 100 Home Improvement Contractor License Renewal Fee
3300087 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3166854 LICENSE INVOICED 2020-03-05 50 Home Improvement Contractor License Fee
3166856 FINGERPRINT INVOICED 2020-03-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672677701 2020-05-01 0202 PPP 33 Hayes St, Elmsford, NY, 10523
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) 82108
Loan Approval Amount (current) 82108
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 Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code -
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 Non-Veteran
Forgiveness Amount 82890.31
Forgiveness Paid Date 2021-04-19
7275088505 2021-03-05 0202 PPS 33 Hayes St, Elmsford, NY, 10523-1827
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95025
Loan Approval Amount (current) 95025
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 Elmsford, WESTCHESTER, NY, 10523-1827
Project Congressional District NY-16
Number of Employees 6
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 95676.87
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State