Search icon

NEW LOOK CONSTRUCTION MAINTENANCE INC

Company Details

Name: NEW LOOK CONSTRUCTION MAINTENANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3866033
ZIP code: 10029
County: Bronx
Place of Formation: New York
Activity Description: New Look Construction is a general construction/contracting services company that specializes in new renovation construction. New Look does framing, drywall, plaster, taping, paint, flooring, doors and hardware and also has a team of plumbers and electricians for more intricate and difficult tasks.
Address: 55 E 115th St, Apt 3A, New York, NY, United States, 10029
Principal Address: 55 EAST 115TH ST STE #3A, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 347-923-2385

Phone +1 646-326-9294

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO RIVERA IV Chief Executive Officer 55 EAST 115TH ST APT #3A, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 E 115th St, Apt 3A, New York, NY, United States, 10029

Licenses

Number Status Type Date End date
1399781-DCA Active Business 2011-07-11 2025-02-28

History

Start date End date Type Value
2013-10-29 2015-06-01 Address 180 BROOK AVE, STE 4-C, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2011-11-02 2013-10-29 Address 180 PARK AVE, STE 4-C, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2011-11-02 2015-06-01 Address 180 BROOK AVE, STE 4-C, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2009-10-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221220003358 2022-12-20 BIENNIAL STATEMENT 2021-10-01
150601002038 2015-06-01 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131029006188 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111102003160 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091009000809 2009-10-09 CERTIFICATE OF INCORPORATION 2009-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597515 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597516 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3298825 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298926 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3014877 RENEWAL INVOICED 2019-04-09 100 Home Improvement Contractor License Renewal Fee
3014876 TRUSTFUNDHIC INVOICED 2019-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557501 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557500 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983160 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983161 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552568705 2021-03-27 0202 PPP 55 E 115th St Apt 3A, New York, NY, 10029-1179
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8385.42
Loan Approval Amount (current) 8385.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1179
Project Congressional District NY-13
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8464.45
Forgiveness Paid Date 2022-03-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State