Name: | REMODELING SPACE NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2013 (12 years ago) |
Entity Number: | 4388407 |
ZIP code: | 07052 |
County: | Kings |
Place of Formation: | New York |
Address: | 43 PILLOT PL, WEST ORANGE, NJ, United States, 07052 |
Contact Details
Phone +1 917-612-9910
Name | Role | Address |
---|---|---|
REMODELING SPACE NY LLC | DOS Process Agent | 43 PILLOT PL, WEST ORANGE, NJ, United States, 07052 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1463156-DCA | Active | Business | 2013-04-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2025-04-01 | Address | 43 PILLOT PL, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2021-04-19 | 2023-08-14 | Address | 43 PILLOT PL, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2014-05-29 | 2021-04-19 | Address | 375 76TH STREET #2C, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2013-04-15 | 2014-05-29 | Address | 159 20TH STREET 2B-35, BROOKLYN, NY, 11232, 1254, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043457 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230814000336 | 2023-08-14 | BIENNIAL STATEMENT | 2023-04-01 |
210419060002 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190403060402 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170407006162 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150429006180 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
140529000064 | 2014-05-29 | CERTIFICATE OF CHANGE | 2014-05-29 |
130912000844 | 2013-09-12 | CERTIFICATE OF PUBLICATION | 2013-09-12 |
130415000378 | 2013-04-15 | ARTICLES OF ORGANIZATION | 2013-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594930 | DCA-SUS | CREDITED | 2023-02-08 | 300 | Suspense Account |
3594467 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3594468 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3259686 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259687 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2910572 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910573 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2486249 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2486248 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2116094 | LICENSEDOC10 | INVOICED | 2015-06-29 | 10 | License Document Replacement |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3470498507 | 2021-02-24 | 0202 | PPP | 375 76Street 2C, Brooklyn, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State