Search icon

DT CABINETS & INTERIOR RENOVATIONS INC.

Company Details

Name: DT CABINETS & INTERIOR RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561425
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Residential: Finish carpentry work, plaster and paint, wallpaper installation
Principal Address: 32-29 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 32-29 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Website https://dtcabinets-renovations.com

Phone +1 347-870-3865

Phone +1 718-349-1089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-29 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
FORTUNATO DIAGAS Chief Executive Officer 32-29 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1287655-DCA Active Business 2008-06-02 2025-02-28

History

Start date End date Type Value
2007-08-28 2009-04-14 Address 32-71 43RD STREET #3R, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827002256 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110824002328 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002171 2009-08-03 BIENNIAL STATEMENT 2009-08-01
090414000196 2009-04-14 CERTIFICATE OF CHANGE 2009-04-14
070828000546 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550419 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550418 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262007 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262008 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2911187 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911186 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486901 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486902 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1908942 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1908941 TRUSTFUNDHIC INVOICED 2014-12-10 200 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
6902278400 2021-02-11 0202 PPS 3229 Greenpoint Ave, Long Island City, NY, 11101-2005
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2005
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23617.18
Forgiveness Paid Date 2021-08-18

Date of last update: 21 Apr 2025

Sources: New York Secretary of State