Search icon

TOTAL CHANGE INC.

Company Details

Name: TOTAL CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717947
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-30 35TH AVENUE, APT. 2A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-200-8830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-30 35TH AVENUE, APT. 2A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DERLIN COLON Chief Executive Officer 144-30 35TH AVENUE, APT. 2A, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2022647-DCA Active Business 2015-05-13 2025-02-28

History

Start date End date Type Value
2024-04-22 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 144-30 35TH AVENUE, APT. 2A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2024-04-22 Address 144-30 35TH AVENUE, APT. 2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002648 2024-04-22 BIENNIAL STATEMENT 2024-04-22
211214001438 2021-12-14 BIENNIAL STATEMENT 2021-12-14
150227010352 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541056 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541057 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3253175 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
3253174 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889568 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889569 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2486446 TRUSTFUNDHIC INVOICED 2016-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486447 RENEWAL INVOICED 2016-11-08 100 Home Improvement Contractor License Renewal Fee
2073771 TRUSTFUNDHIC INVOICED 2015-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2073770 LICENSE INVOICED 2015-05-08 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217567701 2020-05-01 0202 PPP 114 30 35th ave, FLUSHING, NY, 11354
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62777
Loan Approval Amount (current) 62777
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63419.56
Forgiveness Paid Date 2021-05-13
1247638401 2021-02-01 0202 PPS 144 30 35th Ave, FLUSHING, NY, 11354
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91485
Loan Approval Amount (current) 91485
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92266.99
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State