Search icon

A. P. PAINTING & IMPROVEMENT, INC.

Company Details

Name: A. P. PAINTING & IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904127
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD DUNNE Chief Executive Officer 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1993-06-30 2014-05-09 Address 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-06-30 2014-05-09 Address 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-06-30 2014-05-09 Address 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1984-03-23 1993-06-30 Address 589 GAYNOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002015 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120514002051 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409003114 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002791 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060407002699 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040317002212 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020304002575 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000412002588 2000-04-12 BIENNIAL STATEMENT 2000-03-01
940412002701 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930630002591 1993-06-30 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828688601 2021-03-25 0235 PPS 575 Hempstead Tpke, West Hempstead, NY, 11552-1162
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) 225000
Loan Approval Amount (current) 225000
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 West Hempstead, NASSAU, NY, 11552-1162
Project Congressional District NY-04
Number of Employees 17
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226304.62
Forgiveness Paid Date 2021-10-26
6744647009 2020-04-07 0235 PPP 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552-1162
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
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 WEST HEMPSTEAD, NASSAU, NY, 11552-1162
Project Congressional District NY-04
Number of Employees 17
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227143.75
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State