Search icon

BUILD TO FIT CORP.

Company Details

Name: BUILD TO FIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4365234
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-506-7575

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2003962-DCA Active Business 2014-02-26 2025-02-28

History

Start date End date Type Value
2013-02-25 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
130225001544 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615650 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3534219 RENEWAL INVOICED 2022-10-04 100 Home Improvement Contractor License Renewal Fee
2990581 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2545268 LICENSE REPL CREDITED 2017-02-01 15 License Replacement Fee
2519796 RENEWAL INVOICED 2016-12-22 100 Home Improvement Contractor License Renewal Fee
2519795 TRUSTFUNDHIC INVOICED 2016-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2039739 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2039740 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee
1589782 TRUSTFUNDHIC INVOICED 2014-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1589784 FINGERPRINT INVOICED 2014-02-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198558908 2021-05-01 0202 PPS 419 E 73rd St, New York, NY, 10021-3809
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10021-3809
Project Congressional District NY-12
Number of Employees 3
NAICS code 238390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20803.51
Forgiveness Paid Date 2022-11-17
9016718008 2020-07-06 0202 PPP 419 E 73rd St, NEW YORK, NY, 10021-3871
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10021-3803
Project Congressional District NY-12
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20666.85
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State