Search icon

YZ REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YZ REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210633
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 3855 SHORE PARKWAY, APT 1B, BROOKLYN, NY, United States, 11235
Address: 2314 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-558-0599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2314 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
SERGEY SERGEEV Agent 2314 EAST 28TH STREET, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
YAKOV ZIRING Chief Executive Officer 3855 SHORE PARKWAY, APT 1B, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2000549-DCA Inactive Business 2013-11-08 2021-02-28

History

Start date End date Type Value
2018-03-06 2020-08-20 Address 1713 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-05-26 2018-03-06 Address 3855 SHORE PARKWAY, APT 1B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-02-18 2011-05-26 Address 3855 SHORE PARKWAY, APT. 1B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-05-26 2009-02-18 Address 106 BAY 28 STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820000098 2020-08-20 CERTIFICATE OF CHANGE 2020-08-20
180306000595 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
110526002812 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090622002443 2009-06-22 BIENNIAL STATEMENT 2009-05-01
090218000841 2009-02-18 CERTIFICATE OF CHANGE 2009-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919382 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919381 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555485 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555486 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
1973469 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1973468 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1496321 TRUSTFUNDHIC CREDITED 2013-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1496317 FINGERPRINT CREDITED 2013-11-04 75 Fingerprint Fee
1496318 FINGERPRINT CREDITED 2013-11-04 75 Fingerprint Fee
1496322 TRUSTFUNDHIC CREDITED 2013-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
2195.00
Total Face Value Of Loan:
2195.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2195
Current Approval Amount:
2195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2231.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State