Search icon

IMPRESSIVE PAINTING & STAINING INC.

Company Details

Name: IMPRESSIVE PAINTING & STAINING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766323
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 20 ANN BLVD., CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 20 ANN BLVD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPRESSIVE PAINTING & STAINING INC. DOS Process Agent 20 ANN BLVD., CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
ABRAHAM GRUNFELD Chief Executive Officer 20 ANN BLVD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2023-05-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 20 ANN BLVD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-05-05 2023-05-17 Address 20 ANN BLVD., CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2011-03-01 2023-05-17 Address 20 ANN BLVD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-08-20 2015-05-05 Address 20 ANN BLVD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2009-01-22 2010-08-20 Address 1772 46TH STREET SUITE 3A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-01-22 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230517003042 2023-05-17 BIENNIAL STATEMENT 2023-01-01
150505006562 2015-05-05 BIENNIAL STATEMENT 2015-01-01
130417006490 2013-04-17 BIENNIAL STATEMENT 2013-01-01
110301002379 2011-03-01 BIENNIAL STATEMENT 2011-01-01
100820000510 2010-08-20 CERTIFICATE OF CHANGE 2010-08-20
090122000869 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087028002 2020-06-24 0202 PPP 20-Ann Blvd, Chestnut Ridge, NY, 10977-5047
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17709
Loan Approval Amount (current) 17709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-5047
Project Congressional District NY-17
Number of Employees 11
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17956.44
Forgiveness Paid Date 2021-11-17
1156969102 2021-06-29 0202 PPS 20 Ann Blvd, Chestnut Ridge, NY, 10977-6317
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28178.33
Loan Approval Amount (current) 28178.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-6317
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28465.59
Forgiveness Paid Date 2022-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State