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 (17 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

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

Form 5500 Series

Employer Identification Number (EIN):
263698020
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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 BRUSH 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
2024-11-11 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 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
121500.00
Total Face Value Of Loan:
121500.00
Date:
2020-07-13
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:
0.00
Date:
2020-06-26
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:
121500.00
Total Face Value Of Loan:
121500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122424.75
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122525.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State