Search icon

RIAN PAINTING AND DECORATING, INC.

Company Details

Name: RIAN PAINTING AND DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777496
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 791 EAST 2ND STREET, SUITE B-2, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-314-3164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 EAST 2ND STREET, SUITE B-2, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1364783-DCA Inactive Business 2010-08-02 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
090220000710 2009-02-20 CERTIFICATE OF INCORPORATION 2009-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-28 No data CORPORAL KENNEDY STREET, FROM STREET 23 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2016-11-01 No data CORPORAL KENNEDY STREET, FROM STREET 23 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed
2016-10-02 No data 23 AVENUE, FROM STREET BEND TO STREET CORPORAL KENNEDY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Replaced sidewalk expanson joints has been sealed.
2016-02-17 No data ROCKAWAY BOULEVARD, FROM STREET 135 PLACE TO STREET 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation side of 135-26 multiple sidewalk flags repaired joints sealed
2016-02-17 No data 135 PLACE, FROM STREET ALWICK ROAD TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation multiple sidewalk flags repaired joints sealed
2015-07-07 No data ROCKAWAY BOULEVARD, FROM STREET 135 PLACE TO STREET 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags replaced
2015-07-07 No data 135 PLACE, FROM STREET ALWICK ROAD TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation flags replaced
2015-03-30 No data WEST 113 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw flags replaced
2014-11-02 No data 135 PLACE, FROM STREET ALWICK ROAD TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation repaired sidewalk.
2014-11-02 No data ROCKAWAY BOULEVARD, FROM STREET 135 PLACE TO STREET 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation repaired sidewalk.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3362745 TRUSTFUNDHIC INVOICED 2021-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362766 RENEWAL INVOICED 2021-08-24 100 Home Improvement Contractor License Renewal Fee
3086653 LICENSE REPL INVOICED 2019-09-18 15 License Replacement Fee
3086654 LICENSEDOC10 INVOICED 2019-09-18 10 License Document Replacement
3020675 RENEWAL INVOICED 2019-04-22 100 Home Improvement Contractor License Renewal Fee
3020674 TRUSTFUNDHIC INVOICED 2019-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548315 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548316 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1934910 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934911 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126348203 2020-08-07 0202 PPP 1860 Story Avenue, Bronx, NY, 10473
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11666
Loan Approval Amount (current) 11666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11841.96
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State