Search icon

A TO Z RENOVATIONS, INC.

Company Details

Name: A TO Z RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2837644
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 585 STEWART AVENUE SUITE 302, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KAUFMAN & SATRAN, LLP DOS Process Agent 585 STEWART AVENUE SUITE 302, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1912167 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
021121000774 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598337105 2020-04-11 0248 PPP 7 Johnathan Ln., AMSTERDAM, NY, 12010-3009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-3009
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6260.13
Forgiveness Paid Date 2021-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State