Search icon

TOMMY PAINTING, INC.

Company Details

Name: TOMMY PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3307953
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 120-32 GRAHAM COURT, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-0658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THANAS BERBERI DOS Process Agent 120-32 GRAHAM COURT, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
THANAS BERBERI Chief Executive Officer 120-32 GRAHAM COURT, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2079101-DCA Active Business 2018-10-16 2025-02-28

History

Start date End date Type Value
2006-01-19 2008-01-10 Address % THANAS BERBERI, 120-32 GRAHAM COURT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120302002637 2012-03-02 BIENNIAL STATEMENT 2012-01-01
080110003223 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060119000605 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570931 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3570930 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283656 DCA-SUS CREDITED 2021-01-14 75 Suspense Account
3281644 LICENSE CREDITED 2021-01-11 25 Home Improvement Contractor License Fee
3281643 EXAMHIC CREDITED 2021-01-11 50 Home Improvement Contractor Exam Fee
3280930 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280929 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885804 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885848 BLUEDOT INVOICED 2018-09-17 100 Bluedot Fee
2885847 FINGERPRINT INVOICED 2018-09-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624677401 2020-05-07 0202 PPP 3011 152nd street, flushing, NY, 11354
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5724
Loan Approval Amount (current) 5724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5837.38
Forgiveness Paid Date 2022-05-16
9182688802 2021-04-23 0202 PPS 3011 152nd St N/A, Flushing, NY, 11354-2426
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5667
Loan Approval Amount (current) 5667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2426
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5725.38
Forgiveness Paid Date 2022-05-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State