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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117800.00
Total Face Value Of Loan:
594200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14691.72
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14882.44

Date of last update: 02 Jun 2025

Sources: New York Secretary of State