Search icon

A D RENOVATION SOLUTION INC.

Company Details

Name: A D RENOVATION SOLUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813849
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 351 W. 262ND STREET, BRONX, NY, United States, 10471
Principal Address: 351 W 262ND ST, BRONX, NY, United States, 10471

Contact Details

Phone +1 917-443-3334

Phone +1 212-685-7971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LUZON Chief Executive Officer 351 W 262ND ST, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 W. 262ND STREET, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
2022491-DCA Active Business 2015-05-11 2025-02-28
1347788-DCA Inactive Business 2010-03-24 2015-02-28

History

Start date End date Type Value
2011-07-06 2013-05-30 Address 351 W 262ND ST, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2009-05-22 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180530006287 2018-05-30 BIENNIAL STATEMENT 2017-05-01
130530002187 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110706002900 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090522000249 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554623 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554624 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3262376 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262377 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2914546 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914525 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491786 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491787 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2076640 TRUSTFUNDHIC INVOICED 2015-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2076709 FINGERPRINT CREDITED 2015-05-11 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835747709 2020-05-01 0202 PPP 333 W 262ND ST, BRONX, NY, 10471
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45553.7
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State