Search icon

FELIX REMODELING, INC.

Company Details

Name: FELIX REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360311
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-29 57TH ST, 2F, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 646-220-4182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELIX TIFREA-MITREA DOS Process Agent 43-29 57TH ST, 2F, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FELIX TIFREA-MITREA Chief Executive Officer 43-29 57TH ST, 2F, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1310590-DCA Inactive Business 2009-03-16 2019-02-28

History

Start date End date Type Value
2006-05-10 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-10 2008-06-03 Address 58-47 212TH STREET, BAYSIDE, NY, 11364, 1821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116001409 2023-01-16 BIENNIAL STATEMENT 2022-05-01
100716002324 2010-07-16 BIENNIAL STATEMENT 2010-05-01
080603002590 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510000809 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596378 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
2596377 TRUSTFUNDHIC INVOICED 2017-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057849 RENEWAL INVOICED 2015-04-24 100 Home Improvement Contractor License Renewal Fee
2057848 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
958277 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
958276 CNV_TFEE INVOICED 2013-07-02 7.46999979019165 WT and WH - Transaction Fee
958285 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
958279 CNV_TFEE INVOICED 2011-06-16 7.46999979019165 WT and WH - Transaction Fee
958278 TRUSTFUNDHIC INVOICED 2011-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
958286 RENEWAL INVOICED 2011-06-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499478608 2021-03-18 0202 PPS 4329 57th St Apt 2F, Woodside, NY, 11377-4719
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4719
Project Congressional District NY-06
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3515.44
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State