Search icon

BOOMZEAL ENTERPRISES, INC.

Company Details

Name: BOOMZEAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469974
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 192 N HICKORY STREET, MASSAPEQUA, NY, United States, 11758
Principal Address: 74 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 631-494-4764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHILIP DEPAUL Agent 192 N HICKORY STREET, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
PHILIP DEPAUL DOS Process Agent 192 N HICKORY STREET, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
PHIL DEPAUL Chief Executive Officer 192 N HICKORY ST, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date Address
23-6UXMK-SHMO Active Mold Remediation Contractor License (SH126) 2023-08-22 2025-05-31 74 Bridge Rd., Islandia, NY, 11749
2102373-DCA Active Business 2021-10-29 2025-02-28 No data

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 192 N HICKORY ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-05 Address 192 N HICKORY ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250105000170 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230111000028 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104060043 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107010403 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590945 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590966 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3372611 EXAMHIC INVOICED 2021-09-23 50 Home Improvement Contractor Exam Fee
3372610 TRUSTFUNDHIC INVOICED 2021-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3372612 LICENSE INVOICED 2021-09-23 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
-13708.00
Total Face Value Of Loan:
50538.00
Date:
2019-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64246
Current Approval Amount:
50538
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51074.26

Motor Carrier Census

DBA Name:
UNITED WATER RESTORATION GROUP OF LONG ISLAND
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State