Search icon

A+ PAINTING & STUCCO CORP.

Company Details

Name: A+ PAINTING & STUCCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2007 (17 years ago)
Entity Number: 3596938
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1691 County Road 39, Suite 4, Southampton, NY, United States, 11968
Principal Address: 4 Henrys Hollow Court, East Quogue, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A+ PAINTING & STUCCO CORP. DOS Process Agent 1691 County Road 39, Suite 4, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
ALVARO JIMENEZ Chief Executive Officer 1691 COUNTY ROAD 39, SUITE 4, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2007-11-23 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-23 2024-01-18 Address 18 STALLER BOULEVARD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003678 2024-01-18 BIENNIAL STATEMENT 2024-01-18
071123000284 2007-11-23 CERTIFICATE OF INCORPORATION 2007-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679468302 2021-01-25 0235 PPS 1691 County Road 39, Southampton, NY, 11968-5232
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64880
Loan Approval Amount (current) 64880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5232
Project Congressional District NY-01
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65553.69
Forgiveness Paid Date 2022-02-16
9893527103 2020-04-15 0235 PPP 1691 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5232
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64881
Loan Approval Amount (current) 64881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5232
Project Congressional District NY-01
Number of Employees 6
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65458.71
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State