Search icon

AMERICAN INTERIOR RENOVATIONS, INC.

Company Details

Name: AMERICAN INTERIOR RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4112870
ZIP code: 07661
County: Queens
Place of Formation: New York
Address: 192 CHERRY LANE, RIVER EDGE, NJ, United States, 07661

Contact Details

Phone +1 646-996-1727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN INTERIOR RENOVATIONS,INC. DOS Process Agent 192 CHERRY LANE, RIVER EDGE, NJ, United States, 07661

Chief Executive Officer

Name Role Address
LUIS A REYES Chief Executive Officer 192 CHERRY LANE, RIVER EDGE, NJ, United States, 07661

Licenses

Number Status Type Date End date
1405906-DCA Inactive Business 2011-08-26 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
221122000835 2022-11-22 BIENNIAL STATEMENT 2021-06-01
110629000232 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620234 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3259144 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259143 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3119754 LICENSEDOC10 INVOICED 2019-11-26 10 License Document Replacement
2903295 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903294 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491491 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491492 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2275428 LICENSE REPL INVOICED 2016-02-10 15 License Replacement Fee
2275437 LICENSEDOC10 INVOICED 2016-02-10 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884958601 2021-03-17 0202 PPS 17022 Jamaica Ave, Jamaica, NY, 11432-5220
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5220
Project Congressional District NY-05
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21990.67
Forgiveness Paid Date 2021-10-06
7089748008 2020-06-30 0202 PPP 17022 Jamaica Ave, Jamaica, NY, 11432-5220
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5220
Project Congressional District NY-05
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22115.33
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State