Search icon

VAN-GOGH PAINTING, CORP.

Company Details

Name: VAN-GOGH PAINTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400329
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-08 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-1088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-08 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANN MOSHOURIS Chief Executive Officer 39-08 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1149337-DCA Inactive Business 2003-08-25 2017-02-28

History

Start date End date Type Value
2005-11-02 2009-08-06 Address 245-15 GRAND CENTRAL PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2002-06-21 2007-07-17 Address 215-17 15TH RD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2002-06-21 2005-11-02 Address 215-17 15TH RD, BAYSIDE, NY, 11360, 1213, USA (Type of address: Principal Executive Office)
1999-07-20 2007-07-17 Address 215-17 15TH RD., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725002552 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090806002220 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070717002630 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051102003217 2005-11-02 BIENNIAL STATEMENT 2005-07-01
040102002210 2004-01-02 BIENNIAL STATEMENT 2003-07-01
020621002509 2002-06-21 BIENNIAL STATEMENT 2001-07-01
990720000468 1999-07-20 CERTIFICATE OF INCORPORATION 1999-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1978987 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
1978986 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
577402 CNV_TFEE INVOICED 2013-05-22 7.46999979019165 WT and WH - Transaction Fee
577403 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
669734 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
577404 CNV_TFEE INVOICED 2011-06-27 7.46999979019165 WT and WH - Transaction Fee
577405 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
669730 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
577406 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
669731 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395608002 2020-06-22 0248 PPP 3 Conifer Dr., Burnt Hills, NY, 12027-9703
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4402
Loan Approval Amount (current) 4402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burnt Hills, SARATOGA, NY, 12027-9703
Project Congressional District NY-20
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4423.23
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State