Name: | SAMI CONSTRUCTION & REMODELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2014 (11 years ago) |
Entity Number: | 4640843 |
ZIP code: | 10025 |
County: | Queens |
Place of Formation: | New York |
Address: | 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025 |
Principal Address: | 30-39 87TH STREET, SUITE 1F, EAST ELMHURST, NY, United States, 11369 |
Contact Details
Phone +1 646-436-4705
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMI HAXHIJA | Chief Executive Officer | 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SAMI HAXHIJA | DOS Process Agent | 415 CENTRAL PARK WEST, SUITE 3E, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015849-DCA | Active | Business | 2014-11-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-25 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-29 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-23 | 2020-10-09 | Address | 415 CENTRAL PARK WEST, SUITE 8D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2014-09-23 | 2021-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-23 | 2020-10-09 | Address | 415 CENTRAL PARK WEST, SUITE 8D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060409 | 2020-10-09 | BIENNIAL STATEMENT | 2020-09-01 |
180906006917 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
170323006173 | 2017-03-23 | BIENNIAL STATEMENT | 2016-09-01 |
140923000754 | 2014-09-23 | CERTIFICATE OF INCORPORATION | 2014-09-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-11-15 | 2019-01-04 | Non-Delivery of Service | NA | 0.00 | Consumer Withdrew Complaint |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550964 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3266782 | RENEWAL | INVOICED | 2020-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2966759 | TRUSTFUNDHIC | INVOICED | 2019-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2966758 | RENEWAL | INVOICED | 2019-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2935889 | PROCESSING | INVOICED | 2018-11-28 | 25 | License Processing Fee |
2935890 | DCA-SUS | CREDITED | 2018-11-28 | 75 | Suspense Account |
2882525 | RENEWAL | CREDITED | 2018-09-12 | 100 | Home Improvement Contractor License Renewal Fee |
2544131 | RENEWAL | INVOICED | 2017-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
1892002 | LICENSE | INVOICED | 2014-11-24 | 25 | Home Improvement Contractor License Fee |
1892003 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6429347307 | 2020-04-30 | 0202 | PPP | 30-39 87th STREET, EAST ELMHURST, NY, 11369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7737508310 | 2021-01-28 | 0202 | PPS | 3039 87th St Ste 1F, East Elmhurst, NY, 11369-1426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State