Search icon

JG INTERIOR RENOVATION CORP.

Company Details

Name: JG INTERIOR RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529877
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 999 washington avenue, WESTBURY, NY, United States, 11590
Principal Address: 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 646-498-8643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN GUILLEN Chief Executive Officer 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 washington avenue, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
260382483
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1264365-DCA Active Business 2007-08-15 2025-02-28

History

Start date End date Type Value
2022-04-29 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2022-03-01 Address 94-02 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-06-12 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-12 2022-03-01 Address 94-02 JAMAICA AVENUE, STE. 2, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301000731 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
130613006018 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110623002210 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090609002143 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070612000713 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586443 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586442 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273775 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273774 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964243 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964244 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2533486 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
1879112 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879111 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
844102 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State