Search icon

AUTHENTIC RENAISSANCE REMODELING AND CONTRACTING, INC.

Company Details

Name: AUTHENTIC RENAISSANCE REMODELING AND CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (32 years ago)
Entity Number: 1685449
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 114 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIM DEALBUQUERQUE Chief Executive Officer 114 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-12-13 2018-12-03 Address 114 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2012-12-13 2018-12-03 Address 114 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-11-25 2012-12-13 Address 94 SEARING AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-11-25 2010-12-29 Address 94 SEARLING AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-11-25 2012-12-13 Address 94 SEARING AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-01-10 2008-11-25 Address 24 SPRUCE ST, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2007-01-10 2008-11-25 Address 24 SPRUCE ST, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2007-01-10 2008-11-25 Address 94 SEARING AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-12-10 2007-01-10 Address 185 WETHERILL ROAD, GARDEN CITY, NY, 11530, 1724, USA (Type of address: Principal Executive Office)
2002-12-10 2007-01-10 Address 94 SEARING AVE., MINEOLA, NY, 11501, 3029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203007300 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141201006874 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006149 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101229002441 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081125003022 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070110002433 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050114002087 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021210002541 2002-12-10 BIENNIAL STATEMENT 2002-12-01
981211002101 1998-12-11 BIENNIAL STATEMENT 1998-12-01
970128002094 1997-01-28 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692127105 2020-04-15 0235 PPP 114 WINDSOR AVE, MINEOLA, NY, 11501
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84675
Loan Approval Amount (current) 84675
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 236118
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 85447.19
Forgiveness Paid Date 2021-03-18
9978268408 2021-02-18 0235 PPS 114 Windsor Ave, Mineola, NY, 11501-1922
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) 88060
Loan Approval Amount (current) 88060
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 Mineola, NASSAU, NY, 11501-1922
Project Congressional District NY-03
Number of Employees 8
NAICS code 236118
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 88654.5
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State