Search icon

ON TIME REMODELING, CORP.

Headquarter

Company Details

Name: ON TIME REMODELING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753587
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 24 LYNCREST AVENUE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON TIME REMODELING, CORP. DOS Process Agent 24 LYNCREST AVENUE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARIO MIZHIRUMBAY Chief Executive Officer 24 LYNCREST AVENUE, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
3003098
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1098615
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 24 LYNCREST AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-12 2024-04-29 Address 21A LAFAYETTE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004298 2024-04-29 BIENNIAL STATEMENT 2024-04-29
180712006366 2018-07-12 BIENNIAL STATEMENT 2016-12-01
150122002018 2015-01-22 BIENNIAL STATEMENT 2014-12-01
130404002146 2013-04-04 BIENNIAL STATEMENT 2012-12-01
081216000637 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
16440.00
Total Face Value Of Loan:
16440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-18
Type:
Complaint
Address:
479 KING STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
16440
Current Approval Amount:
16440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State