Search icon

A & E GENERAL PAINTING INC.

Company Details

Name: A & E GENERAL PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095534
ZIP code: 11414
County: Nassau
Place of Formation: New York
Address: 16351 89th street, Howard Beach, NY, United States, 11414
Principal Address: 284 CEDARHURST AVE. APT. D7, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 347-679-9166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERINA GRECA Chief Executive Officer 284 CEDARHURST AVE. APT. D7, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16351 89th street, Howard Beach, NY, United States, 11414

Licenses

Number Status Type Date End date
1449156-DCA Active Business 2012-10-24 2025-02-28

History

Start date End date Type Value
2024-08-29 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221103001160 2022-11-03 BIENNIAL STATEMENT 2021-05-01
130731006121 2013-07-31 BIENNIAL STATEMENT 2013-05-01
110517000718 2011-05-17 CERTIFICATE OF INCORPORATION 2011-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566252 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566251 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307449 TRUSTFUNDHIC INVOICED 2021-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307450 RENEWAL INVOICED 2021-03-09 100 Home Improvement Contractor License Renewal Fee
2919703 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919702 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484848 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484847 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894800 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894801 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38691.00
Total Face Value Of Loan:
38691.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37679.00
Total Face Value Of Loan:
37679.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38691
Current Approval Amount:
38691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38908.1
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37679
Current Approval Amount:
37679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38067.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State