Search icon

ALL-COUNTY REMODELING CORP.

Company Details

Name: ALL-COUNTY REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810355
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 445 BONNIE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-447-1809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-COUNTY REMODELING CORP. DOS Process Agent 445 BONNIE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CHRISTOPHER DIMIRCO Chief Executive Officer 445 BONNIE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
1276825-DCA Active Business 2008-02-01 2025-02-28

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 445 BONNIE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-01-15 Address 445 BONNIE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2018-10-26 2020-09-01 Address 445 BONNIE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2018-10-26 2025-01-15 Address 445 BONNIE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-09-11 2018-10-26 Address 95 CATSKILL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-09-11 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001793 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200901060650 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181026002001 2018-10-26 BIENNIAL STATEMENT 2018-09-01
020911000392 2002-09-11 CERTIFICATE OF INCORPORATION 2002-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592271 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592270 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283316 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283315 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979964 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979965 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2563112 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563111 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902200 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902199 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922427705 2020-05-01 0202 PPP 445 BONNIE CT, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7550
Loan Approval Amount (current) 7550
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 3
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State