Search icon

ECUATORIANITO REMODELING & INTERIOR DECORATION INC.

Company Details

Name: ECUATORIANITO REMODELING & INTERIOR DECORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2009 (15 years ago)
Entity Number: 3860999
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 140 MURRAY HILL STREET, ELMONT, NY, United States, 11003

Contact Details

Phone +1 917-440-3564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECUATORIANITO REMODELING & INTERIOR DECORATION INC. DOS Process Agent 140 MURRAY HILL STREET, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
LUIS SINCHI Chief Executive Officer 140 MURRAY HILL STREET, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2050150-DCA Active Business 2017-03-27 2025-02-28
1342838-DCA Inactive Business 2010-01-14 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
221020002464 2022-10-20 BIENNIAL STATEMENT 2021-09-01
110920002261 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090928000415 2009-09-28 CERTIFICATE OF INCORPORATION 2009-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563476 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563477 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3317006 RENEWAL INVOICED 2021-04-09 100 Home Improvement Contractor License Renewal Fee
3316905 TRUSTFUNDHIC INVOICED 2021-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981433 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981432 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2579904 LICENSE INVOICED 2017-03-24 100 Home Improvement Contractor License Fee
2579905 TRUSTFUNDHIC INVOICED 2017-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2579947 FINGERPRINT CREDITED 2017-03-24 75 Fingerprint Fee
1465517 FRU FINE INVOICED 2013-10-17 350 FRU Fines

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943088610 2021-03-24 0202 PPS 2515 94th St, East Elmhurst, NY, 11369-1523
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13708.33
Loan Approval Amount (current) 13708.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1523
Project Congressional District NY-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13925.03
Forgiveness Paid Date 2022-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State