Search icon

ABOVE REMODELING CORP.

Company Details

Name: ABOVE REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2008 (16 years ago)
Entity Number: 3740755
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, United States, 11590
Principal Address: 5000 BRUSH HOLLOW RD, STE 200A, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-280-3093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2023 263698020 2024-03-29 ABOVE REMODELING CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2022 263698020 2023-05-24 ABOVE REMODELING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2021 263698020 2022-08-11 ABOVE REMODELING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2020 263698020 2021-04-07 ABOVE REMODELING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2019 263698020 2020-09-30 ABOVE REMODELING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2018 263698020 2019-06-06 ABOVE REMODELING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2017 263698020 2019-06-06 ABOVE REMODELING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2016 263698020 2017-07-19 ABOVE REMODELING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing SORIN CARCIU
ABOVE REMODELING CORP 401 K PROFIT SHARING PLAN TRUST 2015 263698020 2016-06-09 ABOVE REMODELING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 5162803093
Plan sponsor’s address 5000 BRUSH HOLLOW RD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing SORIN CARCIU

DOS Process Agent

Name Role Address
ABOVE REMODELING CORP. DOS Process Agent 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
SORIN CARCIU Chief Executive Officer 5000 BRUSH HOLLOW RD, STE 200A, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1307794-DCA Active Business 2009-01-21 2025-02-28

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-07 Address 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-11-11 Address 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-11 Address 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2024-01-10 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-10-07 Address 5000 BUSH HOLLOW ROAD STE 200A, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-12-09 2024-10-07 Address 5000 BUSH HOLLOW RD, STE 200A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000143 2024-11-11 BIENNIAL STATEMENT 2024-11-11
241007001521 2024-10-07 BIENNIAL STATEMENT 2024-10-07
201102061664 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161107006423 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103007546 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006270 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101209002983 2010-12-09 BIENNIAL STATEMENT 2010-11-01
090211000634 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
081107000280 2008-11-07 CERTIFICATE OF INCORPORATION 2008-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555693 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555692 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280913 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280914 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2908074 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908075 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2513817 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513818 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
1898353 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898354 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4645618002 2020-06-26 0235 PPP 5000 BRUSH HOLLOW RD #200A, WESTBURY, NY, 11590-1715
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121500
Loan Approval Amount (current) 121500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-1715
Project Congressional District NY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122424.75
Forgiveness Paid Date 2021-03-31
6937208401 2021-02-11 0235 PPS 5000 BRUSH HOLLOW ROAD 200 A, WESTBURY, NY, 11590
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121500
Loan Approval Amount (current) 121500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590
Project Congressional District NY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122525.26
Forgiveness Paid Date 2021-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State