Search icon

INSIGNIA RENOVATIONS, INC.

Company Details

Name: INSIGNIA RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017729
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: Perform all phases of construction (interior, stone & tile, carpet, wood, resinous, flooring, concrete, framing, sheetrock, tape, plaster, prime paint). Exterior concrete, roofing, waterproofing slab, paint.
Address: 159-14 Cryders Lane, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-746-2365

Phone +1 917-559-9958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARET GIBBONS DOS Process Agent 159-14 Cryders Lane, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
MARGARET GIBBONS Chief Executive Officer 159-14 CRYDERS LANE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1217254-DCA Active Business 2013-07-26 2025-02-28

History

Start date End date Type Value
2024-10-31 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Address 159-14 CRYDERS LANE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 7-19 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-08 2024-10-31 Address 7-19 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-02-25 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-25 2024-10-31 Address 7-19 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000426 2024-10-31 BIENNIAL STATEMENT 2024-10-31
140407002050 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120306002570 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100316002540 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080213002368 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060308002989 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040225000313 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582302 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3582301 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264630 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264629 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903458 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903459 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2481905 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481904 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900288 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900289 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783297201 2020-04-16 0202 PPP 1 Bay Club Drive Apt 11E, BAYSIDE, NY, 11360-2223
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-2223
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14691.72
Forgiveness Paid Date 2021-08-19
6887618407 2021-02-11 0235 PPS 7 Byron Ln, Bethpage, NY, 11714-5501
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5501
Project Congressional District NY-03
Number of Employees 3
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14882.44
Forgiveness Paid Date 2022-05-18

Date of last update: 14 Apr 2025

Sources: New York Secretary of State