Search icon

NY CPR RESTORATION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NY CPR RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4465036
ZIP code: 19136
County: Bronx
Place of Formation: New York
Address: 8421 HEGERMAN ST, PHILADELPHIA, PA, United States, 19136
Principal Address: 5 NEIL CT., OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 215-333-5117

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MICHAEL FINGERMAN Chief Executive Officer 8421 HEGERMAN ST, PHILADELPHIA, PA, United States, 19136

DOS Process Agent

Name Role Address
NY CPR RESTORATION INC. DOS Process Agent 8421 HEGERMAN ST, PHILADELPHIA, PA, United States, 19136

Links between entities

Type:
Headquarter of
Company Number:
1207704
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date Address
24-6ANZY-SHMO Active Mold Remediation Contractor License (SH126) 2024-05-08 2026-05-31 5 Neil Court, Oceanside, NY, 11572
2092841-DCA Active Business 2019-12-09 2025-02-28 No data

History

Start date End date Type Value
2023-11-29 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-12 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-12 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-09-15 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-30 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
190911060191 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170906006457 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006832 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130927000347 2013-09-27 CERTIFICATE OF INCORPORATION 2013-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580303 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580302 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287413 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287412 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3124853 FINGERPRINT CREDITED 2019-12-09 75 Fingerprint Fee
3121546 TRUSTFUNDHIC INVOICED 2019-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3121504 LICENSE INVOICED 2019-12-02 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
161800.00
Total Face Value Of Loan:
161800.00
Date:
2020-05-16
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
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
161900.00
Total Face Value Of Loan:
161900.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161800
Current Approval Amount:
161800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162442.71
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161900
Current Approval Amount:
161900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162849.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State