Search icon

GREAT INTERIOR RENOVATIONS INC.

Headquarter

Company Details

Name: GREAT INTERIOR RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3297911
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-22 49TH ST, ASTORIA, NY, United States, 11103
Principal Address: 22-02 21ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-777-8483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GREAT INTERIOR RENOVATIONS INC., CONNECTICUT 0896179 CONNECTICUT

Chief Executive Officer

Name Role Address
ELEFTHERIOS PRELORENTZOS Chief Executive Officer 22-02 21ST STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-22 49TH ST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1241125-DCA Active Business 2006-10-10 2025-02-28

History

Start date End date Type Value
2010-02-24 2014-02-28 Address 40-14 205TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-02-24 2014-02-28 Address 40-14 205TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2005-12-28 2010-02-24 Address 40-14 205TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002491 2014-02-28 BIENNIAL STATEMENT 2013-12-01
100224002766 2010-02-24 BIENNIAL STATEMENT 2009-12-01
051228000346 2005-12-28 CERTIFICATE OF INCORPORATION 2005-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613312 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3613311 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294256 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294255 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990585 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990726 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2587148 RENEWAL INVOICED 2017-04-07 100 Home Improvement Contractor License Renewal Fee
2587147 TRUSTFUNDHIC INVOICED 2017-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998507 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998506 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223838405 2021-02-11 0202 PPP 2422 49th St, Astoria, NY, 11103-1017
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10487
Loan Approval Amount (current) 10487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1017
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State