Search icon

REMAX CONSTRUCTION LLC

Company Details

Name: REMAX CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4227465
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 69-09 164 STREET, SUITE 204, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
SLAVIK SHIMONOV Agent 69-09 164 STREET, SUITE 204, FRESH MEADOWS, NY, 11365

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 69-09 164 STREET, SUITE 204, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2012-04-05 2019-04-03 Address 18006 UNION TPKE, FRESH MEADOW, NY, 11366, USA (Type of address: Registered Agent)
2012-04-05 2019-04-03 Address 18006 UNION TPKE, FRESH MEADOW, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407061279 2020-04-07 BIENNIAL STATEMENT 2020-04-01
190403000145 2019-04-03 CERTIFICATE OF CHANGE 2019-04-03
140725002079 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120405001031 2012-04-05 ARTICLES OF ORGANIZATION 2012-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612870 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3612869 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254206 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254205 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979778 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979779 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342343837 0215600 2017-05-15 35-20 156TH STREET, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-15
Emphasis L: FALL
Case Closed 2017-05-15

Related Activity

Type Complaint
Activity Nr 1186231
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839968401 2021-02-14 0202 PPP 6909 164th St Fl 2, Flushing, NY, 11365-3253
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6990
Loan Approval Amount (current) 6990
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 Flushing, QUEENS, NY, 11365-3253
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7029.77
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State