Search icon

A.Y.N MAINTNANCE-RENOVATION LLC

Company Details

Name: A.Y.N MAINTNANCE-RENOVATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533309
ZIP code: 07666
County: New York
Place of Formation: New Jersey
Address: 1152 SUMMIT AVENUE, TEANECK, NJ, United States, 07666

Contact Details

Phone +1 646-251-6408

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1152 SUMMIT AVENUE, TEANECK, NJ, United States, 07666

Licenses

Number Status Type Date End date
1275544-DCA Active Business 2008-01-14 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
070619001030 2007-06-19 APPLICATION OF AUTHORITY 2007-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562217 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562216 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300951 LICENSEDOC10 CREDITED 2021-02-26 10 License Document Replacement
3272101 RENEWAL INVOICED 2020-12-17 100 Home Improvement Contractor License Renewal Fee
3272100 TRUSTFUNDHIC INVOICED 2020-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948068 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948069 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2570375 LICENSEDOC10 INVOICED 2017-03-06 10 License Document Replacement
2518232 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2518231 TRUSTFUNDHIC INVOICED 2016-12-20 200 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
1930367401 2020-05-05 0202 PPP 356 W 44TH ST APT 3A, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45403.03
Forgiveness Paid Date 2021-04-01
9151188301 2021-01-30 0202 PPS 356 W 44th St Apt 3A, New York, NY, 10036-5425
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44667
Loan Approval Amount (current) 44667
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5425
Project Congressional District NY-12
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44947.88
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State