Search icon

ALL CITY REMODELING, INC.

Headquarter

Company Details

Name: ALL CITY REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200051
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-0623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE TSIMOYIANIS Chief Executive Officer 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ALL CITY REMODELING, INC. DOS Process Agent 47-14 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
2789990
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2100402-DCA Active Business 2021-07-26 2025-02-28

Permits

Number Date End date Type Address
M022025100B00 2025-04-10 2025-05-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 40 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
Q022025072B19 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD
Q022025072B17 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET
Q022025072B18 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DITMARS BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 35 STREET
Q022025072B20 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 33 STREET, QUEENS, FROM STREET AMTRAK RAILROAD TO STREET DITMARS BOULEVARD

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 47-14 32ND PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046057 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241101034520 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210505060871 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060883 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006320 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556134 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3556133 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327530 FINGERPRINT INVOICED 2021-05-03 75 Fingerprint Fee
3298465 BLUEDOT INVOICED 2021-02-22 100 Bluedot Fee
3298464 EXAMHIC CREDITED 2021-02-22 50 Home Improvement Contractor Exam Fee
3298462 LICENSE INVOICED 2021-02-22 25 Home Improvement Contractor License Fee
3298463 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3077490 PROCESSING INVOICED 2019-08-29 25 License Processing Fee
3077491 DCA-SUS CREDITED 2019-08-29 75 Suspense Account
3051367 FINGERPRINT CREDITED 2019-06-27 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225751 Office of Administrative Trials and Hearings Issued Settled 2023-02-10 400 2023-03-28 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-217977 Office of Administrative Trials and Hearings Issued Settled 2019-09-24 300 2019-09-25 Failed to disclose the hiring of its employees within 10 business days
TWC-216000 Office of Administrative Trials and Hearings Issued Settled 2018-06-28 500 2018-06-29 Failed to timely notify Commission of the arrest or conviction of a principal
TWC-214150 Office of Administrative Trials and Hearings Issued Settled 2016-09-26 5000 2016-09-30 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-25
Type:
FollowUp
Address:
166 WEST 72ND ST., NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-10-27
Type:
Complaint
Address:
166 WEST 72ND STREET, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
752295
Current Approval Amount:
752295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
762971.41
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
738797.55
Current Approval Amount:
738797.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
747440.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State