Search icon

NEW IMAGE CONSTRUCTION & DESIGN, INC.

Company Details

Name: NEW IMAGE CONSTRUCTION & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3877725
ZIP code: 08816
County: Queens
Place of Formation: New York
Address: 282 Kraemer Ct., East Brunswick, NJ, United States, 08816

Contact Details

Phone +1 646-463-3218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOBBY RADOSLAVOV DOS Process Agent 282 Kraemer Ct., East Brunswick, NJ, United States, 08816

Chief Executive Officer

Name Role Address
BOBBY RADOSLAVOV Chief Executive Officer 282 KRAEMER CT., EAST BRUNSWICK, NJ, United States, 08816

Licenses

Number Status Type Date End date
1341556-DCA Active Business 2009-12-28 2025-02-28

History

Start date End date Type Value
2025-01-22 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Address 282 KRAEMER CT., EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 36 W 22ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-01-21 Address 25 OAK CREST DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 36 W 22ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-01-21 Address 36 W 22ND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-02-07 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2023-02-07 Address 25 OAK CREST DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2015-11-02 2023-02-07 Address 25 OAK CREST DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002046 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230207002391 2023-02-07 BIENNIAL STATEMENT 2021-11-01
151102006948 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006349 2013-11-14 BIENNIAL STATEMENT 2013-11-01
130313002128 2013-03-13 BIENNIAL STATEMENT 2011-11-01
091112000313 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593877 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593878 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3297337 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297338 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2936596 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936595 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932711 LICENSE REPL INVOICED 2018-11-21 15 License Replacement Fee
2552683 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2552682 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2028636 LICENSE REPL INVOICED 2015-03-26 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202827708 2020-05-01 0235 PPP 36 W 22nd Street, Huntington Station, NY, 11746
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5060.28
Forgiveness Paid Date 2021-07-16
3159668703 2021-03-30 0235 PPS 36 W 22nd St, Huntington Station, NY, 11746-3103
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3103
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4148.49
Forgiveness Paid Date 2021-10-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State