Search icon

NEW IMAGE PROPERTY MAINTENANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW IMAGE PROPERTY MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (10 years ago)
Entity Number: 4884985
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 14 Widmer Road, Wappingers Falls, NY, United States, 12590

DOS Process Agent

Name Role Address
JASON LIPIRO DOS Process Agent 14 Widmer Road, Wappingers Falls, NY, United States, 12590

Agent

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JASON LIPIRO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3331256

Unique Entity ID

Unique Entity ID:
CWWQF7UXCJT7
CAGE Code:
06D10
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2024-10-08

Permits

Number Date End date Type Address
18275 2022-07-15 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2023-10-23 2024-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-10-23 2024-04-09 Address 14 Widmer Road, SUITE 202, Wappingers Falls, NY, 12590, USA (Type of address: Service of Process)
2016-01-25 2023-10-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-25 2023-10-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002530 2024-04-09 BIENNIAL STATEMENT 2024-04-09
231023000853 2023-10-23 BIENNIAL STATEMENT 2022-01-01
180323000418 2018-03-23 CERTIFICATE OF PUBLICATION 2018-03-23
160125001020 2016-01-25 ARTICLES OF ORGANIZATION 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-11
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:
105100.00
Total Face Value Of Loan:
420000.00
Date:
2020-04-15
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:
45005.00
Total Face Value Of Loan:
45005.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,005
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,394.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,000
Utilities: $800
Mortgage Interest: $1,205
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-28
Operation Classification:
Private(Property)
power Units:
9
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State