Search icon

INNOVATIVE CONTRACTING & REPAIRS CORP.

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)
2005-04-08 2013-08-15 Address 40-05 23RD AVENUE, SUITE #5, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

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
110503002203 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090413002593 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070803002311 2007-08-03 BIENNIAL STATEMENT 2007-04-01
050408000861 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310627310 2020-05-01 0202 PPP 4502 DITMARS BLVD STE 1000, ASTORIA, NY, 11105-1382
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17866
Loan Approval Amount (current) 17866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1382
Project Congressional District NY-14
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7233.02
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State