Search icon

ROOM FOR CHANGE INC.

Company Details

Name: ROOM FOR CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012606
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 201 WEST 89TH STREET, APT 2F, NEW YORK, NY, United States, 10024
Principal Address: 201 WEST 89TH STREET, #2F, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-873-4226

Phone +1 917-806-3498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELENA LICALZI Chief Executive Officer 201 WEST 89TH STREET, #2F, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
HELENA LICALZI DOS Process Agent 201 WEST 89TH STREET, APT 2F, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2007523-DCA Inactive Business 2014-05-06 2021-02-28
0955685-DCA Inactive Business 2009-09-15 2013-06-30

History

Start date End date Type Value
1996-03-22 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-22 2000-04-26 Address 201 WEST 89TH STREET APT. 2F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000426002887 2000-04-26 BIENNIAL STATEMENT 2000-03-01
960322000255 1996-03-22 CERTIFICATE OF INCORPORATION 1996-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975567 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975566 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2614090 RENEWAL INVOICED 2017-05-18 100 Home Improvement Contractor License Renewal Fee
2597951 PROCESSING CREDITED 2017-05-01 25 License Processing Fee
2597952 DCA-SUS CREDITED 2017-05-01 75 Suspense Account
2582555 RENEWAL CREDITED 2017-03-30 100 Home Improvement Contractor License Renewal Fee
2582554 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2341925 LICENSEDOC10 INVOICED 2016-05-06 10 License Document Replacement
1935944 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935943 TRUSTFUNDHIC INVOICED 2015-01-09 200 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
1621497205 2020-04-15 0202 PPP 185 12th Street, BROOKLYN, NY, 11215
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21077.33
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State