Search icon

MOONLITE PAINTING CO, INC

Company Details

Name: MOONLITE PAINTING CO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184011
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Moonlite Painting does windows, tile work and painting.
Address: 95-02 125TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 917-518-1574

Phone +1 718-441-3481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BUTA SINGH Chief Executive Officer 95-02 125TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
MOONLITE PAINTING CO, INC DOS Process Agent 95-02 125TH ST, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date Address
01613 Expired Mold Remediation Contractor License (SH126) 2021-03-15 2023-03-31 95-02 125th St, SOUTH RICHMOND HILL, NY, 11419

History

Start date End date Type Value
2024-03-14 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-11 2021-03-22 Address 95-02 125TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-03-03 2013-04-11 Address 1955 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2007-04-30 2009-03-03 Address 120-17 91ST AVE, 2ND FL, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-03-03 Address 120-17 91ST AVE, 2ND FL, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2005-03-30 2009-03-03 Address 1955 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2005-03-30 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210322060120 2021-03-22 BIENNIAL STATEMENT 2021-03-01
180124006132 2018-01-24 BIENNIAL STATEMENT 2017-03-01
130411002223 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110411002212 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090303002251 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070430002274 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050330000091 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377777402 2020-05-14 0202 PPP 95-02 125th street, South Richmond Hill, NY, 11418
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 32
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130712.21
Forgiveness Paid Date 2021-02-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State