Search icon

IPAINT AND CONTRACT, INC.

Company Details

Name: IPAINT AND CONTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4203473
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 130 PRATT OVAL, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 516-676-8469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J MONTAGNESE Chief Executive Officer 130 PRATT OVAL, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 PRATT OVAL, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1454280-DCA Inactive Business 2013-01-18 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
140604002040 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120215000916 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291363 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291364 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2914583 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914582 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557905 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557904 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2046604 LICENSEDOC10 INVOICED 2015-04-13 10 License Document Replacement
1926035 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee
1926034 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240963 FINGERPRINT INVOICED 2013-01-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661238500 2021-03-06 0235 PPS 130 Pratt Oval, Glen Cove, NY, 11542-1482
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98312
Loan Approval Amount (current) 98312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1482
Project Congressional District NY-03
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99235.04
Forgiveness Paid Date 2022-02-10
4820867107 2020-04-13 0235 PPP 130 Pratt Oval, GLEN HEAD, NY, 11545
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139595
Loan Approval Amount (current) 139595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141308.92
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State