Search icon

CITY PAINTING SERVICES, INC.

Company Details

Name: CITY PAINTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751067
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST #431, BROOKLYN, NY, United States, 11211
Principal Address: 321 Roebling St, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING ST #431, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID KLEIN Chief Executive Officer 320 ROEBLING ST # 431, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-03-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2024-06-27 Address 320 ROEBLING ST #431, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002316 2024-06-27 BIENNIAL STATEMENT 2024-06-27
081209000541 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341672764 0215000 2016-08-03 209 E 23RD, NEW YORK, NY, 10008
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2016-08-03
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-28

Related Activity

Type Inspection
Activity Nr 1167448
Safety Yes
Type Inspection
Activity Nr 1167261
Health Yes
Type Inspection
Activity Nr 1167486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2016-12-09
Abatement Due Date 2017-01-13
Current Penalty 0.0
Initial Penalty 1604.0
Contest Date 2016-10-28
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: Location: 209 E 23rd Street, NY,NY a) Employees wear half-face negative pressure respirators when painting, and the employer did not establish or implement a respiratory protection program; on or about 8/3/16.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-12-09
Abatement Due Date 2017-01-13
Current Penalty 802.0
Initial Penalty 0.0
Contest Date 2016-10-28
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59). Location: 7 East 19th St. NY,NY a) Employees use hazardous chemicals such as but not limited to water based paint and joint compound when painting. The employer did not develop or implement a written hazard communication program; on or about 8/3/16.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-12-09
Abatement Due Date 2016-12-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-10-28
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) Location: 209 E 23rd Street. NY, NY a) The employer did not maintain copies of Safety Data Sheets for Portland cement and Latex paint on the jobsite; on or about 8/3/16.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-12-09
Abatement Due Date 2016-12-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-10-28
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) Location: 209 E 23rd Street. NY,NY a) Employees use hazardous chemicals such as but not limited to l water based paint joint compound when painting . The employer did not provide hazard communication training; on or about 8/3/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9110678604 2021-03-25 0202 PPS 320 Roebling St Ste 431, Brooklyn, NY, 11211-6262
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) 40687
Loan Approval Amount (current) 40687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6262
Project Congressional District NY-07
Number of Employees 6
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40927.35
Forgiveness Paid Date 2021-11-01
1760577706 2020-05-01 0202 PPP 320 Roebling Street Suite 431, BROOKLYN, NY, 11211
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 36
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40399.62
Forgiveness Paid Date 2021-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State