Search icon

EXQUISITE STAIR BUILDER CORPORATION

Company Details

Name: EXQUISITE STAIR BUILDER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998478
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 2017 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-892-8453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2017 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
NIZAM ALLIE Chief Executive Officer 2017 LAFAYETTE AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1189099-DCA Inactive Business 2005-02-11 2009-06-30

History

Start date End date Type Value
2022-04-19 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2008-02-15 Address 2401 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-02-15 Address 2401 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-03-10 2008-02-15 Address 2401 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-01-12 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2006-03-10 Address 2401 E. TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002197 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120222002597 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100323002643 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080215002389 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060310002524 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040112000423 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671324 LICENSE INVOICED 2023-07-19 100 Home Improvement Contractor License Fee
3671406 EXAMHIC INVOICED 2023-07-19 50 Home Improvement Contractor Exam Fee
3671325 TRUSTFUNDHIC INVOICED 2023-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
689399 TRUSTFUNDHIC INVOICED 2007-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
689404 RENEWAL INVOICED 2007-08-07 100 Home Improvement Contractor License Renewal Fee
689400 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
689405 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee
689401 LICENSE INVOICED 2005-02-11 25 Home Improvement Contractor License Fee
689402 FINGERPRINT INVOICED 2005-02-11 75 Fingerprint Fee
689403 TRUSTFUNDHIC INVOICED 2005-02-11 250 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
2535697302 2020-04-29 0202 PPP 147-14 Tuskegee Airmen Way, Jamaica, NY, 11435
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22617
Loan Approval Amount (current) 22617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State