Search icon

P.C. RENOVATION CORP.

Company Details

Name: P.C. RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713590
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 539 WILD AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-237-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABATO MANDARINO Chief Executive Officer 539 WILD AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 WILD AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1105775-DCA Inactive Business 2002-04-08 2009-06-30

History

Start date End date Type Value
2012-03-29 2013-12-27 Address 17 INEZ STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2012-03-29 2013-12-27 Address 17 INEZ STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2012-03-29 2013-12-27 Address 17 INEZ STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2001-12-31 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-31 2012-03-29 Address 164 UNION ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002024 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120329002791 2012-03-29 BIENNIAL STATEMENT 2011-12-01
020228000715 2002-02-28 CERTIFICATE OF AMENDMENT 2002-02-28
011231000712 2001-12-31 CERTIFICATE OF INCORPORATION 2001-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961328 FINGERPRINT CREDITED 2019-01-14 75 Fingerprint Fee
2960110 FINGERPRINT INVOICED 2019-01-10 75 Fingerprint Fee
2960111 LICENSE INVOICED 2019-01-10 25 Home Improvement Contractor License Fee
508307 TRUSTFUNDHIC INVOICED 2007-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
657930 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
508313 TRUSTFUNDHIC INVOICED 2005-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
657931 RENEWAL INVOICED 2005-06-03 100 Home Improvement Contractor License Renewal Fee
508308 TRUSTFUNDHIC INVOICED 2002-12-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
657932 RENEWAL INVOICED 2002-12-31 125 Home Improvement Contractor License Renewal Fee
508312 LICENSE INVOICED 2002-04-12 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813707707 2020-05-01 0202 PPP 17 INEZ ST, STATEN ISLAND, NY, 10309
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28242
Loan Approval Amount (current) 28242
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State