Search icon

WILLIAMSBURG MAINTENANCE & REPAIR, INC.

Company Details

Name: WILLIAMSBURG MAINTENANCE & REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881828
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-723-5036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
WILLIAMSBURG MAINTENANCE & REPAIR, INC. DOS Process Agent 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
LUIS MUNOZ Chief Executive Officer 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1344385-DCA Active Business 2010-02-04 2025-02-28

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-08-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2020-05-07 2024-08-23 Address 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-08-23 Address 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-02-06 2020-05-07 Address 231 BERRY STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823000466 2024-08-23 BIENNIAL STATEMENT 2024-08-23
200512000474 2020-05-12 CERTIFICATE OF CHANGE 2020-05-12
200507060335 2020-05-07 BIENNIAL STATEMENT 2019-01-01
150121006377 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130206002232 2013-02-06 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593908 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3593909 EXAMHIC INVOICED 2023-02-06 50 Home Improvement Contractor Exam Fee
3566973 PROCESSING CREDITED 2022-12-14 25 License Processing Fee
3566974 DCA-SUS CREDITED 2022-12-14 75 Suspense Account
3560705 EXAMHIC CREDITED 2022-12-01 50 Home Improvement Contractor Exam Fee
3535611 TRUSTFUNDHIC INVOICED 2022-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535612 RENEWAL CREDITED 2022-10-10 100 Home Improvement Contractor License Renewal Fee
3463642 DCA-SUS CREDITED 2022-07-18 15 Suspense Account
3279565 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279566 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
8633.00
Total Face Value Of Loan:
8633.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8633
Current Approval Amount:
8633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8727.14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State