Search icon

EXQUISITE RENOVATIONS INC.

Company Details

Name: EXQUISITE RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3953097
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-39 38TH STREET, SUITE 6D, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-841-7977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E. RAMCHARAN Chief Executive Officer 24-39 38TH STREET, SUITE 6D, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-39 38TH STREET, SUITE 6D, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1369759-DCA Active Business 2010-09-03 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140507006021 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130815006451 2013-08-15 BIENNIAL STATEMENT 2012-05-01
100521000895 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590705 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590726 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3263945 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263966 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2932987 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932988 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2827956 LICENSE REPL INVOICED 2018-08-09 15 License Replacement Fee
2487839 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487838 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2039594 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172927303 2020-04-30 0235 PPP 180 William Street, Williston Park, NY, 11596
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12537
Loan Approval Amount (current) 12537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12706.68
Forgiveness Paid Date 2021-09-13
3803888701 2021-03-31 0235 PPS 180 William St, Williston Park, NY, 11596-1038
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12277
Loan Approval Amount (current) 12277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-1038
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12398.09
Forgiveness Paid Date 2022-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State