Search icon

PREFERENCE PAINTING & WALLPAPERING CORP.

Company Details

Name: PREFERENCE PAINTING & WALLPAPERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4041943
ZIP code: 11378
County: Bronx
Place of Formation: New York
Address: 67-03 53RD RD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-326-9442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KOCOUREK Chief Executive Officer 67-03 53RD STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
PREFERENCE PAINTING & WALLPAPERING CORP. DOS Process Agent 67-03 53RD RD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2026239-DCA Active Business 2015-07-28 2025-02-28
1474283-DCA Inactive Business 2013-09-24 2015-02-28

History

Start date End date Type Value
2013-02-27 2015-01-21 Address 1966 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2013-02-27 2015-01-21 Address 1966 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2011-01-13 2015-01-21 Address 1966 EDISON AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006475 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130227002323 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110113000170 2011-01-13 CERTIFICATE OF INCORPORATION 2011-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552449 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552450 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3261350 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261351 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2899679 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899678 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508849 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508850 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2138809 LICENSE INVOICED 2015-07-27 100 Home Improvement Contractor License Fee
2138810 TRUSTFUNDHIC INVOICED 2015-07-27 200 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
7076918600 2021-03-23 0202 PPS 6703 53rd Rd Fl 2, Maspeth, NY, 11378-1703
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11582
Loan Approval Amount (current) 11582
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 Maspeth, QUEENS, NY, 11378-1703
Project Congressional District NY-06
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11751.94
Forgiveness Paid Date 2022-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State