Search icon

NY INTERIOR RENOVATION GROUP, INC.

Headquarter

Company Details

Name: NY INTERIOR RENOVATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460378
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1675 York Avenue, 11K, New York, NY, United States, 10128

Contact Details

Phone +1 212-717-2826

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NY INTERIOR RENOVATION GROUP, INC., FLORIDA F24000001791 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL HERSHKOWITZ Chief Executive Officer 1675 YORK AVENUE, 11K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MICHAEL HERSHKOWITZ DOS Process Agent 1675 York Avenue, 11K, New York, NY, United States, 10128

Licenses

Number Status Type Date End date
1474261-DCA Active Business 2013-09-24 2025-02-28

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1675 YORK AVENUE, 11K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 430 EAST 86TH STREET, 2H, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-17 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-03-14 Address 430 EAST 86TH STREET, APT. 2H, 2H, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-09-05 2019-09-03 Address 430 EAST 86TH STREET, 2H, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-11-02 2017-09-05 Address 430 EAST 86TH STREET, 2H, NY, NY, 10028, USA (Type of address: Service of Process)
2016-11-02 2024-03-14 Address 430 EAST 86TH STREET, 2H, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003175 2024-03-14 BIENNIAL STATEMENT 2024-03-14
190903060063 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006740 2017-09-05 BIENNIAL STATEMENT 2017-09-01
161102006129 2016-11-02 BIENNIAL STATEMENT 2015-09-01
130918000247 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539977 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539978 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3252886 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252887 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2893160 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893161 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2882335 LICENSE REPL INVOICED 2018-09-12 15 License Replacement Fee
2473709 TRUSTFUNDHIC INVOICED 2016-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2473710 RENEWAL INVOICED 2016-10-19 100 Home Improvement Contractor License Renewal Fee
2021289 PROCESSING INVOICED 2015-03-18 75 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820328403 2021-02-12 0202 PPS 86 E 86th St, New York, NY, 10028-1009
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126055
Loan Approval Amount (current) 62781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10028-1009
Project Congressional District NY-12
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63133.27
Forgiveness Paid Date 2021-09-17
5793237703 2020-05-01 0202 PPP 430 E 86TH ST APT 2H, NEW YORK, NY, 10028-6435
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53571
Loan Approval Amount (current) 53571
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-6435
Project Congressional District NY-12
Number of Employees 8
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54020.12
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State