Search icon

EXPERTDESIGNERS, DESIGN & CONSTRUCTION CORP.

Company Details

Name: EXPERTDESIGNERS, DESIGN & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586461
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 134 MARTENS AVENUE STE 101, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 917-463-7241

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 MARTENS AVENUE STE 101, VALLEY STREAM, NY, United States, 11580

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1361167-DCA Inactive Business 2010-07-01 2021-02-28

History

Start date End date Type Value
2008-02-05 2010-06-21 Name EXPERTDESIGNERS, DESIGN, DRAFTING & CONSULTING CORP.
2007-10-29 2008-02-05 Name EXPERDESIGNERS, DESIGN, DRAFTING & CONSULTING CORP.
2007-10-29 2023-08-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2007-10-29 2010-06-21 Address 131-06 LIBERTY AVENUE, RICHMOND HILLS, NY, 11419, USA (Type of address: Registered Agent)
2007-10-29 2010-06-21 Address 131-06 LIBERTY AVENUE, RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100621000200 2010-06-21 CERTIFICATE OF AMENDMENT 2010-06-21
080205000372 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
071029000889 2007-10-29 CERTIFICATE OF INCORPORATION 2007-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060998 LICENSEDOC10 CREDITED 2019-07-12 10 License Document Replacement
3060999 LICENSEDOC15 INVOICED 2019-07-12 15 License Document Replacement
2969174 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969173 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563613 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563614 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1993056 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1993057 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1014231 CNV_TFEE INVOICED 2013-08-20 7.46999979019165 WT and WH - Transaction Fee
1014232 TRUSTFUNDHIC INVOICED 2013-08-20 200 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
7878858706 2021-04-06 0202 PPP 7716 164th St, Fresh Meadows, NY, 11366-1227
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23170
Loan Approval Amount (current) 23170
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 Fresh Meadows, QUEENS, NY, 11366-1227
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23414.1
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State