Search icon

EXPERTISE PAINTING CORP.

Company Details

Name: EXPERTISE PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316603
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: Construction services specializing in interior renovations, kitchen/bathroom, flooring, painting, carpentry,drywall, framing, interior finishes services for commercial & residential buildings.
Address: 145-10 JAMAICA AVE., JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-807-7836

Phone +1 718-468-4672

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPERTISE PAINTING CORP. DOS Process Agent 145-10 JAMAICA AVE., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
TERESA HERNANDEZ Chief Executive Officer 145-10 JAMAICA AVE., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1471749-DCA Inactive Business 2013-08-19 2023-02-28

History

Start date End date Type Value
2015-02-03 2019-09-10 Address 145-10 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2015-02-03 2019-09-10 Address 145-10 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2012-11-05 2015-02-03 Address 100-11 194TH ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910002030 2019-09-10 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
181113006593 2018-11-13 BIENNIAL STATEMENT 2018-11-01
150203006078 2015-02-03 BIENNIAL STATEMENT 2014-11-01
121105000764 2012-11-05 CERTIFICATE OF INCORPORATION 2012-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669769 LICENSE INVOICED 2023-07-13 100 Home Improvement Contractor License Fee
3669768 EXAMHIC INVOICED 2023-07-13 50 Home Improvement Contractor Exam Fee
3669767 TRUSTFUNDHIC INVOICED 2023-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599570 PROCESSING INVOICED 2023-02-16 25 License Processing Fee
3599571 DCA-SUS CREDITED 2023-02-16 75 Suspense Account
3565284 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565285 RENEWAL CREDITED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3272981 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272982 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2978952 TRUSTFUNDHIC INVOICED 2019-02-11 200 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
4657027308 2020-04-30 0202 PPP 145 10 JAMAICA AVE., JAMAICA, NY, 11435
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16383.56
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State