Search icon

INNOVATIVE CONTRACTING & REPAIRS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE CONTRACTING & REPAIRS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188990
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2277 STEINWAY STE, STE #10, ASTORIA, NY, United States, 11105
Principal Address: 2277 STEINWAY ST, STE #10, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-1708

Phone +1 646-867-3558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIS DRAKONAKIS Chief Executive Officer 2277 STEINWAY ST, STE #10, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
INNOVATIVE CONTRACTING & REPAIRS CORP. DOS Process Agent 2277 STEINWAY STE, STE #10, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2044744-DCA Active Business 2016-10-17 2025-02-28
1210882-DCA Inactive Business 2005-09-23 2013-06-30

History

Start date End date Type Value
2013-08-15 2015-04-01 Address 2277 STEINWAY ST, STE #10, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-08-15 2015-04-01 Address 2277 STEINWAY ST, STE #10, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2013-08-15 2021-04-05 Address 2277 STEINWAY STE, STE #10, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2007-08-03 2013-08-15 Address 40-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2007-08-03 2013-08-15 Address 40-05 23RD AVE STE #5, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210405060963 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060194 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170414006141 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150401007036 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130815002281 2013-08-15 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595039 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595040 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3287476 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287475 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989850 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989849 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472066 LICENSE INVOICED 2016-10-14 25 Home Improvement Contractor License Fee
2472068 BLUEDOT INVOICED 2016-10-14 100 Bluedot Fee
2472067 TRUSTFUNDHIC INVOICED 2016-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472070 FINGERPRINT CREDITED 2016-10-14 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17866.00
Total Face Value Of Loan:
17866.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17866
Current Approval Amount:
17866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7233.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State