Search icon

LUXURY PAINTING & RESTORATION CORP.

Company Details

Name: LUXURY PAINTING & RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704950
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-54 31ST AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-274-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FOUNTOULIS DOS Process Agent 14-54 31ST AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
GEORGE FOUNTOULIS Chief Executive Officer 33-20 165TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1274062-DCA Active Business 2007-12-11 2025-02-28

History

Start date End date Type Value
2023-11-28 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-12 2007-03-12 Address 14-54 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1994-06-08 1999-03-05 Address 33-20 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-02-23 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-23 2005-07-12 Address 33-20 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002170 2013-05-28 BIENNIAL STATEMENT 2013-02-01
110310002322 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090205002966 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070312002473 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050712002443 2005-07-12 BIENNIAL STATEMENT 2005-02-01
030219002019 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010309002502 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990305002271 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970506002315 1997-05-06 BIENNIAL STATEMENT 1997-02-01
951114002404 1995-11-14 BIENNIAL STATEMENT 1995-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562689 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562690 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3299431 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299432 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2967782 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967783 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2544472 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2544471 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001809 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2001808 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864947208 2020-04-16 0202 PPP 15417 CROSS ISLAND PKWY, WHITESTONE, NY, 11357
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) 96250
Loan Approval Amount (current) 96250
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 238320
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 97138.23
Forgiveness Paid Date 2021-03-23
3449328410 2021-02-05 0202 PPS 15417 Cross Island Pkwy, Whitestone, NY, 11357-2769
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) 77500
Loan Approval Amount (current) 77500
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 Whitestone, QUEENS, NY, 11357-2769
Project Congressional District NY-03
Number of Employees 7
NAICS code 238320
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 78004.22
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State