Search icon

ALL RENOVATION CONSTRUCTION, LLC

Company Details

Name: ALL RENOVATION CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577502
ZIP code: 10030
County: Kings
Place of Formation: New York
Activity Description: All Renovations Construction LLC is a General Contractor that provides quality carpentry labor for Commercial, Institutional and Residential projects in New York. With the use of the most up-to-date installation techniques and materials. All Renovations offers the following services: Acoustical Ceilings, Framing, Drywalls, taping, insulation, cabinetry, trim, doors, hardware Accessories, Black Iron & Lath, Light & Heavy Gauge Structural framing, Shaft Wall Assemblies, Fire Stopping.
Address: 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-625-2714

Website http://www.allrenovations.com

Phone +1 718-351-4099

DOS Process Agent

Name Role Address
ALL RENOVATION CONSTRUCTION, LLC DOS Process Agent 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1285309-DCA Active Business 2008-05-14 2025-02-28

Permits

Number Date End date Type Address
B022025119A33 2025-04-29 2025-07-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET VAN BRUNT STREET, BROOKLYN, FROM STREET COFFEY STREET TO STREET DIKEMAN STREET
B022025119A32 2025-04-29 2025-07-27 CROSSING SIDEWALK VAN BRUNT STREET, BROOKLYN, FROM STREET COFFEY STREET TO STREET DIKEMAN STREET
X012025093A82 2025-04-03 2025-05-02 RESET, REPAIR OR REPLACE CURB SOUTHERN BOULEVARD, BRONX, FROM STREET JENNINGS STREET TO STREET LOUIS NINE BOULEVARD
B022024359A90 2024-12-24 2025-02-08 CROSSING SIDEWALK HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022024359A91 2024-12-24 2025-02-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2016-03-15 2023-05-15 Address 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2013-07-17 2016-03-15 Address 220 36TH ST., UNIT 51, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-05-30 2013-07-17 Address 220 36TH STREET, 416B, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-10-19 2013-05-30 Address 53 STREET FIRST FLOOR, BUILDING # 4, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-11-27 2012-10-19 Address 381 PARK AVE, STE 917, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004636 2023-05-15 BIENNIAL STATEMENT 2021-10-01
171005006327 2017-10-05 BIENNIAL STATEMENT 2017-10-01
160315006388 2016-03-15 BIENNIAL STATEMENT 2015-10-01
150720006037 2015-07-20 BIENNIAL STATEMENT 2013-10-01
130717001369 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597804 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597821 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3297706 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2990655 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990654 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2578528 RENEWAL INVOICED 2017-03-22 100 Home Improvement Contractor License Renewal Fee
2578527 TRUSTFUNDHIC INVOICED 2017-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2103880 LICENSEDOC10 INVOICED 2015-06-15 10 License Document Replacement
1986652 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986653 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206927.00
Total Face Value Of Loan:
206927.00
Date:
2020-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1141600.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203260.00
Total Face Value Of Loan:
203260.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-09
Type:
Referral
Address:
192 LENOX AVE, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203260
Current Approval Amount:
203260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205885.44
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206927
Current Approval Amount:
206927
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
208381.24

Date of last update: 02 Jun 2025

Sources: New York Secretary of State