Search icon

MAJOR RENOVATION MANAGEMENT, INC.

Company Details

Name: MAJOR RENOVATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (18 years ago)
Entity Number: 3581895
ZIP code: 12159
County: New York
Place of Formation: New York
Address: 330 Lakeside Road, 255 Washington Avenue Ext., Suite 108, Albany, NY, United States, 12159
Principal Address: 330 Lakeside Road, HEWITT, NJ, United States, 07421

Contact Details

Phone +1 646-356-9075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA MANALO DOS Process Agent 330 Lakeside Road, 255 Washington Avenue Ext., Suite 108, Albany, NY, United States, 12159

Chief Executive Officer

Name Role Address
MARIA MANALO Chief Executive Officer PO BOX 183, 330 LAKESIDE RD., HEWITT, NJ, United States, 07421

Licenses

Number Status Type Date End date
1348040-DCA Active Business 2010-03-23 2025-02-28

History

Start date End date Type Value
2009-10-20 2013-11-12 Address 535 WEST 46TH ST, GROUND FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-10-20 2013-11-12 Address 535 WEST 46TH ST, GROUND FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-10-20 2013-11-12 Address 535 WEST 46TH ST, GROUND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-18 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2009-10-20 Address 41 MOUNTAIN BLVD., WARREN, NJ, 07059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000851 2022-08-11 BIENNIAL STATEMENT 2021-10-01
131112006943 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111110002180 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091020002791 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071018000235 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631207 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3301457 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
2986424 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2564452 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1979290 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
1941507 LICENSE REPL INVOICED 2015-01-15 15 License Replacement Fee
1046159 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
1000392 CNV_TFEE INVOICED 2011-05-05 6 WT and WH - Transaction Fee
1000388 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046160 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829867700 2020-05-01 0202 PPP RM 508 547 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65762.5
Loan Approval Amount (current) 65762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66566.06
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State