Search icon

RED OAK RENOVATIONS CORP.

Company Details

Name: RED OAK RENOVATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168635
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6256 METROPOLITAN AVENUE, REAR BUILDING, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 60-10 60TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-417-1747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAL FARION Chief Executive Officer 66-62 71ST ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6256 METROPOLITAN AVENUE, REAR BUILDING, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1278881-DCA Active Business 2008-03-10 2025-02-28

Permits

Number Date End date Type Address
M042025107A13 2025-04-17 2025-05-16 REPLACE SIDEWALK WEST 25 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025107B01 2025-04-17 2025-05-16 TEMPORARY PEDESTRIAN WALK WEST 25 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025107B02 2025-04-17 2025-05-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 25 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025107B03 2025-04-17 2025-05-16 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 25 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025070A18 2025-03-11 2025-06-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025070A19 2025-03-11 2025-06-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025070A15 2025-03-11 2025-06-08 PLACE MATERIAL ON STREET EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025070A16 2025-03-11 2025-06-08 OCCUPANCY OF ROADWAY AS STIPULATED EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025070A17 2025-03-11 2025-06-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 69 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
B022025057A08 2025-02-26 2025-05-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PUTNAM AVENUE, BROOKLYN, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE

History

Start date End date Type Value
2023-10-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-16 2013-02-07 Address 66-62 71ST ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2011-02-16 2020-06-05 Address 60-10 60TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2009-02-09 2011-02-16 Address 72-31 METROPOLITAN AVE #1A, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2009-02-09 2011-02-16 Address 72-31 METROPOLITAN AVE #1A, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-02-09 2011-02-16 Address 72-31 METROPOLITAN AVE #1A, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200605000201 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
150202006609 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006020 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110216002893 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090209002882 2009-02-09 BIENNIAL STATEMENT 2009-02-01
050224000616 2005-02-24 CERTIFICATE OF INCORPORATION 2005-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data PUTNAM AVENUE, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation no bobcat on site
2025-02-18 No data PUTNAM AVENUE, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation sign up at site with permittee name in the back
2025-02-10 No data PUTNAM AVENUE, FROM STREET PUTNAM AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation Open construction debris container placed front of 1540 Putnam Avenue between Ridgewood Place & Wickoff Ave (Brooklyn side).
2025-02-06 No data PUTNAM AVENUE, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation sign up at site with permittee name in the back
2025-01-25 No data PUTNAM AVENUE, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation no boom truck at site
2025-01-23 No data PUTNAM AVENUE, FROM STREET PUTNAM AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON THE STREET
2025-01-11 No data PUTNAM AVENUE, FROM STREET RIDGEWOOD PLACE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a ( temporary, no parking construction Sign) posted. Respondent failed to affix their five-digit ID number in lower right-hand corner (FRONT) & lower right/left (BACK) of the sign using a waterproof label or
2024-12-23 No data PUTNAM AVENUE, FROM STREET PUTNAM AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation No open construction debris container observed F/O 1540 Putnam Avenue at this time of inspection.
2024-08-02 No data HENRY STREET, FROM STREET DE GRAW STREET TO STREET KANE STREET No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2024-05-28 No data HENRY STREET, FROM STREET DE GRAW STREET TO STREET KANE STREET No data Street Construction Inspections: Active Department of Transportation No work done, permit expired on 5/27/24.

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-03 2022-07-11 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538035 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538036 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3320975 RENEWAL INVOICED 2021-04-26 100 Home Improvement Contractor License Renewal Fee
3320974 TRUSTFUNDHIC INVOICED 2021-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2887103 TRUSTFUNDHIC INVOICED 2018-09-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2887104 RENEWAL INVOICED 2018-09-19 100 Home Improvement Contractor License Renewal Fee
2719554 LICENSE REPL INVOICED 2018-01-02 15 License Replacement Fee
2516184 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516183 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2500609 PROCESSING INVOICED 2016-11-30 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533458308 2021-01-22 0202 PPS 6256 Metropolitan Ave, Middle Village, NY, 11379-1607
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138300
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1607
Project Congressional District NY-07
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95148.38
Forgiveness Paid Date 2021-10-08
4352407401 2020-05-08 0202 PPP 62-56 Metropolitan Ave, Middle Village, NY, 11379-1607
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116500
Loan Approval Amount (current) 108600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1607
Project Congressional District NY-07
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109381.32
Forgiveness Paid Date 2021-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State