Search icon

AMAZONAS PAINTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMAZONAS PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682192
ZIP code: 11369
County: Queens
Place of Formation: New York
Activity Description: RESIDENTIAL AND COMMERCIAL PAINTING-PLASTER-TAPING-DRY WALL
Address: 3126 103RD STREET, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 646-407-6014

Phone +1 347-653-3816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
juana r fernandez Agent 3126 103RD STREET, EAST ELMHURST, NY, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3126 103RD STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
JUANA R FERNANDEZ Chief Executive Officer 3126 103RD STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date Address
25-6TJZ1-SHMO Active Mold Remediation Contractor License (SH126) 2025-02-06 2027-03-31 3126 103rd Street, East Elmhurst, NY, 11369
23-6TJZ1-SHMO Active Mold Remediation Contractor License (SH126) 2023-04-24 2025-03-31 31-26 103rd Street, East Elmhurst, NY, 11369
1415656-DCA Active Business 2011-12-14 2025-02-28 No data

History

Start date End date Type Value
2017-12-20 2022-09-13 Address 3126 103RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2016-08-23 2022-09-13 Address 3126 103RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2016-08-23 2017-12-20 Address 3126 103RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2010-07-21 2022-09-13 Address 3126 103RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent)
2010-07-21 2016-08-23 Address 3126 103RD STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913001731 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
191112060016 2019-11-12 BIENNIAL STATEMENT 2019-09-01
171220006164 2017-12-20 BIENNIAL STATEMENT 2017-09-01
160823002021 2016-08-23 BIENNIAL STATEMENT 2015-09-01
100721000088 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558442 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558441 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275201 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275202 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2930395 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930396 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2535316 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503197 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1986487 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986463 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138383.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State