Search icon

NEW YORK STATE FOAM & ENERGY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK STATE FOAM & ENERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074514
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: PO BOX 175, CORNWALL, NY, United States, 12518

Contact Details

Phone +1 845-534-4656

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 175, CORNWALL, NY, United States, 12518

Links between entities

Type:
Headquarter of
Company Number:
1134708
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YRC7
UEI Expiration Date:
2018-09-21

Business Information

Doing Business As:
LLC
Activation Date:
2017-10-03
Initial Registration Date:
2017-09-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7YRC7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-10-06

Contact Information

POC:
DENNIS BENDER
Corporate URL:
http://www.nysfoam.com

Licenses

Number Status Type Date End date
1458359-DCA Active Business 2013-02-25 2025-02-28

History

Start date End date Type Value
2023-03-01 2025-03-04 Address PO BOX 175, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2020-01-24 2023-03-01 Address PO BOX 175, CORNWALL, NY, 12918, USA (Type of address: Service of Process)
2013-03-08 2020-01-24 Address P.O. BOX 175, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2011-03-30 2013-03-08 Address P.O. BOX 374, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001042 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301003379 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220413000296 2022-04-13 BIENNIAL STATEMENT 2021-03-01
210121060270 2021-01-21 BIENNIAL STATEMENT 2019-03-01
200124002008 2020-01-24 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615246 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615247 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3266907 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266906 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3145379 LICENSE REPL INVOICED 2020-01-16 15 License Replacement Fee
3006580 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
3006579 TRUSTFUNDHIC INVOICED 2019-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497696 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497695 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002003 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
99300.00
Total Face Value Of Loan:
99300.00
Date:
2020-06-23
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:
500000.00
Date:
2020-04-28
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:
56500.00
Total Face Value Of Loan:
99300.00
Date:
2019-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
460000.00
Total Face Value Of Loan:
460000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99300
Current Approval Amount:
99300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99942.05
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
99300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100494.32

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-05-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State