Search icon

CLASSIC PAINTING AND MORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC PAINTING AND MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478849
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 20TH STREET_STE 600, NEW YORK, NY, United States, 10011
Principal Address: 20 W 20TH ST SUITE 600, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-627-1288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J PETTIJOHN Chief Executive Officer 20 W 20TH ST_SUITE 600, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CLASSIC PAINTING AND MORE INC. DOS Process Agent 20 WEST 20TH STREET_STE 600, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2093494-DCA Inactive Business 2020-01-10 2021-02-28

History

Start date End date Type Value
2006-03-03 2014-02-12 Address 20 W 20TH ST_SUITE 601, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-03-03 2014-02-12 Address 20 W 20TH ST SUITE 601, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-03-03 2014-02-12 Address 20 WEST 20TH STREET_STE 601, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-28 2006-03-03 Address 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212006226 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120321002956 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100315002755 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080401002517 2008-04-01 BIENNIAL STATEMENT 2008-02-01
060303002648 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141269 TRUSTFUNDHIC INVOICED 2020-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3141268 LICENSE INVOICED 2020-01-07 75 Home Improvement Contractor License Fee
69804 PL VIO INVOICED 2007-01-17 5300 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
17650.00
Total Face Value Of Loan:
17650.00
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:
21065.00
Total Face Value Of Loan:
21065.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21065
Current Approval Amount:
21065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21254.81
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17650
Current Approval Amount:
17650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17754.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State