Search icon

EL DORADO RENOVATIONS, INC.

Company Details

Name: EL DORADO RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2451993
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 1364 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 646-321-5593

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ANGEL PENA Chief Executive Officer 1364 LEXINGTON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANGEL PENA DOS Process Agent 1364 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1451548-DCA Active Business 2012-12-06 2025-02-28

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1364 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-12-10 2024-09-26 Address 1364 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-12-10 2024-09-26 Address 1364 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-01-16 2003-12-10 Address 18 ALBEMARLE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926003089 2024-09-26 BIENNIAL STATEMENT 2024-09-26
060120002554 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002564 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020116002825 2002-01-16 BIENNIAL STATEMENT 2001-12-01
001206000116 2000-12-06 CERTIFICATE OF AMENDMENT 2000-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614879 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614880 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3268449 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268450 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2967167 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2937991 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2937990 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2915146 RENEWAL CREDITED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915125 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497717 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
13120.00
Total Face Value Of Loan:
13120.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13120
Current Approval Amount:
13120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13239.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State