Search icon

NOVA REMODELLING, INC

Company Details

Name: NOVA REMODELLING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605334
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 6106 MAURICE AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-459-4608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVA REMODELLING, INC DOS Process Agent 6106 MAURICE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ISAAK KARPMAN Chief Executive Officer 6106 MAURICE AVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1103082-DCA Active Business 2003-03-27 2025-02-28

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-03-28 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2023-09-05 2023-09-05 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-03-28 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-25 2023-09-05 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-07-25 2023-09-05 Address 6106 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-05-25 2016-07-25 Address 370 WEST 51 STREET, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
2003-04-18 2016-07-25 Address 65-35 YELLOW STONE BLVD, STE 4A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-04-18 2016-07-25 Address 65-35 YELLOW STONE BLVD, STE 4A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328002892 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230905002376 2023-09-05 BIENNIAL STATEMENT 2023-02-01
160725002000 2016-07-25 BIENNIAL STATEMENT 2015-02-01
050525000760 2005-05-25 CERTIFICATE OF CHANGE 2005-05-25
030418002557 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010213000134 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619243 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619244 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3292679 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
3292678 TRUSTFUNDHIC INVOICED 2021-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985587 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2985586 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558906 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558805 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036848 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036849 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806828410 2021-02-11 0202 PPS 6106 Maurice Ave, Maspeth, NY, 11378-1228
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9157
Loan Approval Amount (current) 9157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1228
Project Congressional District NY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9226.05
Forgiveness Paid Date 2021-11-17
1927667701 2020-05-01 0202 PPP 6106 MAURICE AVE, MASPETH, NY, 11378
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11067.65
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State