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

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

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Status:
Obsolete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:
2020-06-23
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:
2020-05-18
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:
42800.00
Total Face Value Of Loan:
99300.00
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

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$99,300
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,942.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $99,297
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$56,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,494.32
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $99,300

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