Search icon

R G DECORATING PAINTING CORP.

Company Details

Name: R G DECORATING PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304170
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 2206 HOLLAND AVE, 2B, BRONX, NY, United States, 10467
Address: 2206 HOLLAND AVENUE, UNIT 2B, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2206 HOLLAND AVENUE, UNIT 2B, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
ARVI FETAHU Chief Executive Officer 2206 HOLLAND AVE, 2B, BRONX, NY, United States, 10467

History

Start date End date Type Value
2025-01-21 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-11 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080226002188 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060111000180 2006-01-11 CERTIFICATE OF INCORPORATION 2006-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064645 LICENSEDOC10 INVOICED 2019-07-23 10 License Document Replacement
2974804 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974803 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564011 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564012 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2299268 TRUSTFUNDHIC INVOICED 2016-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2299267 LICENSE INVOICED 2016-03-15 50 Home Improvement Contractor License Fee
2299273 FINGERPRINT INVOICED 2016-03-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151328509 2021-03-03 0202 PPS 981 Morris Park Ave Apt 2, Bronx, NY, 10462-3766
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3766
Project Congressional District NY-15
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150906.5
Forgiveness Paid Date 2021-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State