Search icon

CERTREBEL, LLC

Company Details

Name: CERTREBEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4836127
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: CertRebel, LLC provides world-class training and consulting services in the environmental health and safety field. We work with a wide variety of professions and clients, including federal, state and local government agencies, maintenance staff, general contractors, painting companies and a variety of home improvement professionals. Our training courses provide students with the necessary skills to become certified and in full compliance with their respective discipline.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-470-7119

Website https://www.certrebel.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S17MHWW4J497 2024-11-11 160 BROADWAY STE 200, NEW YORK, NY, 10038, 4201, USA 160 BROADWAY STE 200, NEW YORK, NY, 10038, 4201, USA

Business Information

URL www.certrebel.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2021-03-01
Entity Start Date 2015-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618, 541620, 541690, 611430, 611519, 611691, 611699, 611710
Product and Service Codes U006, U008, U010, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, NEW YORK, NY, 10038, USA
Title ALTERNATE POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, SUITE 200, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, NEW YORK, NY, 10038, USA
Title ALTERNATE POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, SUITE 200, NEW YORK, NY, 10038, USA
Past Performance
Title PRIMARY POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, NEW YORK, NY, 10038, USA
Title ALTERNATE POC
Name FAITH JASKOWIAK
Role CEO
Address 160 BROADWAY, NEW YORK, NY, 10038, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTREBEL LLC 401K PLAN 2023 475344653 2024-10-08 CERTREBEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 6464707119
Plan sponsor’s address 213 WYETH DRIVE, GETZVILLE, NY, 14068

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing FAITH JASKOWIAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing FAITH JASKOWIAK
Valid signature Filed with authorized/valid electronic signature
CERTREBEL LLC 401K 2021 475344653 2022-07-15 CERTREBEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 6464707119
Plan sponsor’s address 201 ALLEN ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-10-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-19 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-10-19 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001001015 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220930013838 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019210 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211002000680 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191017060157 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171017006002 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151019010171 2015-10-19 ARTICLES OF ORGANIZATION 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6481058503 2021-03-03 0296 PPS 213 Wyeth Dr, Getzville, NY, 14068-1261
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-1261
Project Congressional District NY-26
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3350.87
Forgiveness Paid Date 2021-09-29
2570307307 2020-04-29 0202 PPP 626 Lincoln Place, 1D, Brooklyn, NY, 11216
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17876.56
Forgiveness Paid Date 2020-10-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2436612 CERTREBEL LLC - S17MHWW4J497 160 BROADWAY STE 200, NEW YORK, NY, 10038-4201
Capabilities Statement Link https://certify.sba.gov/organizations/87241/documents/2236293/pdf_viewer
Phone Number 646-470-7119
Fax Number -
E-mail Address faith@certrebel.com
WWW Page www.certrebel.com
E-Commerce Website https://www.certrebel.com
Contact Person FAITH JASKOWIAK
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 8WMM8
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Lead Renovator Initial Certification - To comply with the EPA's Renovation, Repair, and Painting (RRP) Rule individuals are required to take this 8-hour training course to learn about the importance of containment and using lead-safe work practices. Intended for all contractors and professionals responsible for projects performed on pre-1978 residential properties or child-occupied facilities such as daycares, elementary schools, and pre-schools. Lead Renovator Refresher Certification - This Lead Renovator (RRP) Refresher Training can be taken 100% online every other renewal period. Individuals who want to renew their lead certification to comply with the EPA's Renovation, Repair, and Painting (RRP) Rule, take this online training course to review how to test for lead-based paint, how to perform clearance testing through the Cleaning Verification Procedure, and how to keep the required records needed to stay in compliance.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Lead Paint Certification EPA Renovation, Repair and Painting Certification Education RRP
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified Yes
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611519
NAICS Code's Description Other Technical and Trade SchoolsGeneral $18.50m Small Business Size Standard: [Yes]Special $41.50m Job Corps Centers: [Yes] (4)
Small Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Small Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Small Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Small Yes
Code 611691
NAICS Code's Description Exam Preparation and Tutoring
Small Yes
Code 611699
NAICS Code's Description All Other Miscellaneous Schools and Instruction
Small Yes
Code 611710
NAICS Code's Description Educational Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Mar 2025

Sources: New York Secretary of State