Search icon

SCREEN REPAIR INC.

Company Details

Name: SCREEN REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111522
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 126 DIVISION AVENUE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-308-3343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 DIVISION AVENUE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
2017743-DCA Active Business 2015-01-29 2025-02-28

History

Start date End date Type Value
2011-06-24 2017-11-06 Address 72 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106000253 2017-11-06 CERTIFICATE OF CHANGE 2017-11-06
110624000738 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-16 2021-08-04 Misrepresentation Yes 2600.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554922 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554923 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3297556 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297555 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2999388 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2999387 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507483 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507484 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1948254 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1948253 LICENSE INVOICED 2015-01-23 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032338902 2021-04-28 0235 PPP 126 Division Ave, Massapequa, NY, 11758-7106
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7235
Loan Approval Amount (current) 7235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-7106
Project Congressional District NY-02
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7284.75
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State