Search icon

IVKOSIC PAINTING CORP.

Company Details

Name: IVKOSIC PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897735
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 16 MOUNT PLEASANT LANE, IRVINGTON, NY, United States, 10533
Principal Address: 16 MT PLEASANT LANE, IRVINGTON, NY, United States, 10533

Contact Details

Phone +1 914-591-8141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN IVKOSIC Chief Executive Officer 16 MT PLEASANT LANE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 MOUNT PLEASANT LANE, IRVINGTON, NY, United States, 10533

Licenses

Number Status Type Date End date
1419623-DCA Active Business 2012-02-14 2025-02-28

History

Start date End date Type Value
1995-02-24 1997-03-10 Address 16 MOUNT PLEASANT LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050309002539 2005-03-09 BIENNIAL STATEMENT 2005-02-01
010221002440 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990210002520 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970310002041 1997-03-10 BIENNIAL STATEMENT 1997-02-01
950224000554 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535940 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535941 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3253126 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
3253125 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893133 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893134 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2474865 RENEWAL INVOICED 2016-10-22 100 Home Improvement Contractor License Renewal Fee
2474864 TRUSTFUNDHIC INVOICED 2016-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891617 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891616 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
39530.00
Total Face Value Of Loan:
39530.00
Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00
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:
39532.00
Total Face Value Of Loan:
39532.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39532
Current Approval Amount:
39532
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40049.63
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39530
Current Approval Amount:
39530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39808.71

Date of last update: 14 Mar 2025

Sources: New York Secretary of State