Search icon

NIEBERG MIDWOOD CHAPEL INC.

Company Details

Name: NIEBERG MIDWOOD CHAPEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1939 (86 years ago)
Entity Number: 51841
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
STANLEY NIEBERG Chief Executive Officer 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1939-09-25 2016-10-14 Address 141 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014002032 2016-10-14 BIENNIAL STATEMENT 2015-09-01
080201000859 2008-02-01 CERTIFICATE OF AMENDMENT 2008-02-01
C209611-1 1994-04-28 ASSUMED NAME CORP DISCONTINUANCE 1994-04-28
B747597-2 1989-03-01 ASSUMED NAME CORP INITIAL FILING 1989-03-01
5592-84 1939-09-25 CERTIFICATE OF INCORPORATION 1939-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-20 No data 1625 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108463 CL VIO INVOICED 2010-03-30 500 CL - Consumer Law Violation
108599 CL VIO INVOICED 2010-03-30 500 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100486703 0215000 1991-02-15 1625 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1991-02-15
Case Closed 1991-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-05-03
Abatement Due Date 1991-05-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-03
Abatement Due Date 1991-05-10
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-03
Abatement Due Date 1991-06-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-05-03
Abatement Due Date 1991-06-05
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 14
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747598307 2021-01-31 0202 PPS 60 Brighton 11th St, Brooklyn, NY, 11235-5304
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18770
Loan Approval Amount (current) 18770
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5304
Project Congressional District NY-08
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18923.8
Forgiveness Paid Date 2021-12-01
9053577801 2020-06-07 0202 PPP 60 BRIGHTON 11TH ST, BROOKLYN, NY, 11235
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18872.57
Forgiveness Paid Date 2021-05-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State