Search icon

EXECUTECH INTERIORS CORP.

Company Details

Name: EXECUTECH INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847019
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 400 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Principal Address: 400 MCLEAN AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-375-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK A REGAN Chief Executive Officer 400 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
EXECUTECH INTERIORS CORP. DOS Process Agent 400 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1135964-DCA Active Business 2003-04-12 2025-02-28

History

Start date End date Type Value
2003-05-28 2018-12-05 Address 400 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2002-12-18 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-18 2003-05-28 Address 129 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060081 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006011 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006123 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121231006322 2012-12-31 BIENNIAL STATEMENT 2012-12-01
081201002727 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562219 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562218 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257705 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257766 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2960817 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2960816 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485294 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485295 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2042102 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042103 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
87660.00
Total Face Value Of Loan:
87660.00
Date:
2020-05-02
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:
94810.00
Total Face Value Of Loan:
94810.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87660
Current Approval Amount:
87660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88211.24
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94810
Current Approval Amount:
94810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95643.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State