Search icon

FIVE STAR REMODELERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR REMODELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1578124
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 29 PATTON BLVD., NEW HYDE PARK, NY, United States, 11040
Principal Address: BLAKE WINDOWS SIDING & ROOFING, 29 PATTON BLVD., NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-776-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD BLECHER Chief Executive Officer 29 PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 PATTON BLVD., NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
0888858-DCA Active Business 2002-12-19 2025-02-28

History

Start date End date Type Value
2003-03-26 2005-11-16 Address 29 PATTON BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-03-26 2005-06-21 Address BLAKE WINDOWS SIDING & ROOFING, 29 PATTON BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1991-09-26 2003-03-26 Address C/O NICHOLAS KUTSCERA, 141-35 39TH AVENUE APT 1M, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120118002108 2012-01-18 BIENNIAL STATEMENT 2011-09-01
100823002212 2010-08-23 BIENNIAL STATEMENT 2009-09-01
071105002073 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051116002706 2005-11-16 BIENNIAL STATEMENT 2005-09-01
050621000979 2005-06-21 CERTIFICATE OF CHANGE 2005-06-21

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-19 2014-06-26 Quality of Work No 3717.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597479 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3300096 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2988208 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2537694 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2000684 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
1340237 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
1340238 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
1340239 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
1340240 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
1340241 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12945.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State