Search icon

STYLE RENOVATIONS AND DECKING CORP.

Company Details

Name: STYLE RENOVATIONS AND DECKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236436
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 127 WEST 83RD STREET, PO 64, NEW YORK, NY, United States, 10024
Principal Address: 717 SILVER FOX LN, STROUDSBURG, PA, United States, 18360

Contact Details

Phone +1 646-262-3426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WACLAW STYBEL, STYLE RENOVATIONS AND DECKING CORP. Chief Executive Officer 717 SILVER FOX LN, STROUDSBURG, PA, United States, 18360

DOS Process Agent

Name Role Address
STYLE RENOVATIONS AND DECKING CORP. DOS Process Agent 127 WEST 83RD STREET, PO 64, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1448754-DCA Active Business 2012-10-19 2025-02-28

History

Start date End date Type Value
2014-04-28 2018-04-04 Address 11-08 CYPRESS AVE, #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-04-28 2018-04-04 Address 11-08 CYPRESS AVE, #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2012-04-25 2018-04-04 Address 11-08 CYPRESS AVE., #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007232 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140428006508 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120425000948 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585789 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585788 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264967 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264968 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2964968 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964969 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2551382 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551383 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1942891 RENEWAL INVOICED 2015-01-17 100 Home Improvement Contractor License Renewal Fee
1942890 TRUSTFUNDHIC INVOICED 2015-01-17 200 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
5663197303 2020-04-30 0202 PPP 127 West 83 64, NEW YORK, NY, 10024
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 20000
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20185.66
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State