Search icon

192 BRANCH INTERIOR SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 192 BRANCH INTERIOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1975 (50 years ago)
Entity Number: 371037
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Activity Description: Branch Services is a full service property restoration remediation and reconstruction company. The company offers expert services in asbestos and lead abatement, mold remediation, water and flood restoration, fire and smoke restoration, repair and construction services.
Address: 232 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 2099 9TH AVE, RONKONKOMA, NY, United States, 11779

Contact Details

Website http://www.branchservicesinc.com

Phone +1 631-467-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR CHU Chief Executive Officer 232 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
192 BRANCH INTERIOR SERVICES, INC. DOS Process Agent 232 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-467-6611
Contact Person:
ARTHUR CHU
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0966564
Trade Name:
192 BRANCH INTERIOR SERVICES INC

Unique Entity ID

Unique Entity ID:
LTBBVEAJKK31
CAGE Code:
532F9
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
192 BRANCH INTERIOR SERVICES INC
Activation Date:
2025-01-16
Initial Registration Date:
2008-05-16

Commercial and government entity program

CAGE number:
532F9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
ARTHUR CHU
Corporate URL:
branchservicesinc.com

Licenses

Number Status Type Date End date Address
24-6I1OF-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-02 2026-01-31 2099 9th Avenue, RONKONKOMA, NY, 11779
1461955-DCA Active Business 2013-04-09 2025-02-28 No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 232 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 232 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-05-01 Address 232 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-05-01 Address 232 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048066 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250311003372 2025-03-11 BIENNIAL STATEMENT 2025-03-11
210503062085 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061559 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007645 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578739 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3578738 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289074 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289073 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911258 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911257 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2630430 LICENSE REPL INVOICED 2017-06-26 15 License Replacement Fee
2487731 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487732 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1925852 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-500.00
Base And Exercised Options Value:
-500.00
Base And All Options Value:
-500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-05-24
Description:
IGF::CL:IGF ASBESTOS ABATEMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
AG60231V15C0097
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-02-10
Description:
IGF::OT::IGF FOR CUSTODIAL MAINTENANCE ON A SINGLE FAMILY RESIDENCE;LOCK CHANGE, WINTERIZE, BOARD UP WINDOWS
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
R429: SUPPORT- PROFESSIONAL: EMERGENCY RESPONSE/DISASTER PLANNING/PREPAREDNESS SUPPORT
Procurement Instrument Identifier:
DTMA95P20120181
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5900.00
Base And Exercised Options Value:
5900.00
Base And All Options Value:
5900.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-05-22
Description:
ASBESTOS PIPE LAGGING REMOVAL MUSEUM IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1300000.00
Total Face Value Of Loan:
1300000.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$1,300,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,300,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,316,419.18
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,300,000

Motor Carrier Census

DBA Name:
BRANCH SERVICES INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 467-6611
Add Date:
2012-01-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State