Search icon

STAIR AND RAILING SOLUTION INC

Company Details

Name: STAIR AND RAILING SOLUTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338108
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 130-28 91ST AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-362-6260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFAL KARPISZ DOS Process Agent 130-28 91ST AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RAFAL KARPISZ Chief Executive Officer 130-28 91ST AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2100390-DCA Active Business 2021-07-26 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 130-28 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-17 2025-02-10 Address 130-28 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2021-03-17 2025-02-10 Address 130-28 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2019-08-29 2021-03-17 Address 21 GARDEN ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2019-08-29 2021-03-17 Address 21 GARDEN ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-12-10 2019-08-29 Address 147-02 15TH DR, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2014-12-10 2019-08-29 Address 147-0215TH DR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2012-12-27 2019-08-29 Address 147-02 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001957 2025-02-10 BIENNIAL STATEMENT 2025-02-10
221209002225 2022-12-09 BIENNIAL STATEMENT 2022-12-01
210317060346 2021-03-17 BIENNIAL STATEMENT 2020-12-01
190829060054 2019-08-29 BIENNIAL STATEMENT 2018-12-01
141210006162 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121227000318 2012-12-27 CERTIFICATE OF INCORPORATION 2012-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537165 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3537164 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291095 FINGERPRINT INVOICED 2021-02-03 75 Fingerprint Fee
3291091 BLUEDOT INVOICED 2021-02-03 100 Bluedot Fee
3291089 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291088 LICENSE INVOICED 2021-02-03 25 Home Improvement Contractor License Fee
3291090 EXAMHIC INVOICED 2021-02-03 50 Home Improvement Contractor Exam Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345402671 0215000 2021-07-07 2402 I AVE, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-07-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-09-15

Related Activity

Type Inspection
Activity Nr 1540273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2021-08-03
Current Penalty 2194.5
Initial Penalty 2926.0
Final Order 2021-08-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Portable, power-driven circular saw(s) were not equipped with a guard above and below the base plate or shoe. a) Near garage: On or about July 7, 2021 The worker cut a rail with a circular saw but the guard was not closing per the manufacturers design

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120897710 2020-05-01 0202 PPP 13028 91st Ave, Richmond Hill, NY, 11418
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133697
Loan Approval Amount (current) 133697
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code 332323
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 135112.78
Forgiveness Paid Date 2021-05-26
9052518505 2021-03-12 0202 PPS 13028 91st Ave, Richmond Hill, NY, 11418-3319
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133697
Loan Approval Amount (current) 133697
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3319
Project Congressional District NY-05
Number of Employees 18
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134617.8
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State