Search icon

GILDRENOVATION LLC

Company Details

Name: GILDRENOVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820596
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 220 MADISON AVENUE, APT 11-O, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PHILIP AMMIRATO DOS Process Agent 220 MADISON AVENUE, APT 11-O, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2029009-DCA Active Business 2015-10-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150916010214 2015-09-16 ARTICLES OF ORGANIZATION 2015-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586932 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586931 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266840 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266839 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966350 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966351 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2549529 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549530 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2177868 FINGERPRINT CREDITED 2015-09-28 75 Fingerprint Fee
2175616 TRUSTFUNDHIC INVOICED 2015-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901167706 2020-05-01 0202 PPP 220 MADISON AVE APT 11O, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16985
Loan Approval Amount (current) 16985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17139.43
Forgiveness Paid Date 2021-04-01
6426048508 2021-03-03 0202 PPS 220 Madison Ave Apt 11O, New York, NY, 10016-3415
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) 16985
Loan Approval Amount (current) 16985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3415
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17120.01
Forgiveness Paid Date 2021-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State