Search icon

MASPETH REMODELING CO. INC.

Company Details

Name: MASPETH REMODELING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165051
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: KENNETH W. STEPHENS, 54-30 44 ST., MASPETH, NY, United States, 11378

Contact Details

Phone +1 888-723-2325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W. STEPHENS Chief Executive Officer 54-30 44 ST., MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MASPETH REMODELING CO. INC. DOS Process Agent KENNETH W. STEPHENS, 54-30 44 ST., MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date Address
24-63L75-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-12 2026-11-30 5430 44th Street, Maspeth, NY, 11378

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 54-30 44 ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002844 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230323001782 2023-03-23 BIENNIAL STATEMENT 2023-02-01
210203061190 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060196 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202007026 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150204006318 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130819006260 2013-08-19 BIENNIAL STATEMENT 2013-02-01
110506002058 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090218002386 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070404002017 2007-04-04 BIENNIAL STATEMENT 2007-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230787 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-06 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-229647 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-26 4125 No data A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.
TWC-217845 Office of Administrative Trials and Hearings Issued Settled 2019-08-12 500 2019-10-23 Failure to register vehicle with the commission
TWC-214469 Office of Administrative Trials and Hearings Issued Settled 2016-12-17 1500 2017-01-19 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-211575 Office of Administrative Trials and Hearings Issued Settled 2015-04-01 250 2015-05-04 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738647001 2020-04-08 0202 PPP 54-30 44th Street, MASPETH, NY, 11378-1029
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588015
Loan Approval Amount (current) 588015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1029
Project Congressional District NY-07
Number of Employees 55
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 595925.01
Forgiveness Paid Date 2021-08-18
3698008409 2021-02-05 0202 PPS 5430 44th St, Maspeth, NY, 11378-1034
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548087
Loan Approval Amount (current) 548087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1034
Project Congressional District NY-07
Number of Employees 55
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554393.75
Forgiveness Paid Date 2022-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101339 Fair Labor Standards Act 2021-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-12
Termination Date 2021-11-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAVERA-CAPELLAN
Role Plaintiff
Name MASPETH REMODELING CO. INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State