Search icon

DISASTER PRO INC.

Company Details

Name: DISASTER PRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779191
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 157 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575
Principal Address: 471 N BROADWAY #151, STE 151, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-933-2783

Phone +1 718-347-2783

Phone +1 917-923-7983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS MEHNDRO DOS Process Agent 157 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
DENNIS M Chief Executive Officer 471 N BROADWAY #151, STE 151, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date Address
23-6U6ZI-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-16 2025-10-31 157 BABYLON TURNPIKE, ROOSEVELT, NY, 11565
00858 Expired Mold Remediation Contractor License (SH126) 2016-09-28 2022-09-30 157 BABYLON TURNPIKE, ROOSEVELT, NY, 11565
1326994-DCA Active Business 2009-07-27 2025-02-28 No data

History

Start date End date Type Value
2024-11-25 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230209002559 2023-02-09 BIENNIAL STATEMENT 2023-02-01
180427002009 2018-04-27 BIENNIAL STATEMENT 2017-02-01
121115000168 2012-11-15 CERTIFICATE OF CHANGE 2012-11-15
091123000072 2009-11-23 CERTIFICATE OF CHANGE 2009-11-23
090225000722 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582751 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582752 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3260847 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260848 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2977894 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977893 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545479 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545478 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994638 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994639 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27867
Current Approval Amount:
27867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28120.37

Motor Carrier Census

DBA Name:
TRISTATE RESTORATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-17
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State