Search icon

COMPLETE RENOVATION & CONTRACTING CORP

Headquarter

Company Details

Name: COMPLETE RENOVATION & CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951681
ZIP code: 11416
County: Queens
Place of Formation: New York
Activity Description: We do all type of construction, remodeling.
Address: 9422A 84TH STREET 2FL, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 646-684-5911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE RENOVATION & CONTRACTING CORP, CONNECTICUT 1309246 CONNECTICUT

DOS Process Agent

Name Role Address
FRANCISCO J LOPEZ MIELES JR. DOS Process Agent 9422A 84TH STREET 2FL, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
FRANCISCO J LOPEZ MIELES JR. Chief Executive Officer 9422A 84TH STREET 2FL, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2047076-DCA Inactive Business 2017-01-05 2023-02-28

History

Start date End date Type Value
2023-01-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-23 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504062727 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181121006203 2018-11-21 BIENNIAL STATEMENT 2018-05-01
160523010472 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306578 RENEWAL INVOICED 2021-03-05 100 Home Improvement Contractor License Renewal Fee
3306577 TRUSTFUNDHIC INVOICED 2021-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913622 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913623 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2527755 FINGERPRINT CREDITED 2017-01-05 75 Fingerprint Fee
2527743 BLUEDOT INVOICED 2017-01-05 100 Bluedot Fee
2527741 LICENSE INVOICED 2017-01-05 25 Home Improvement Contractor License Fee
2527742 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228563 Office of Administrative Trials and Hearings Issued Calendared 2024-02-21 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698008410 2021-02-02 0202 PPS 860, BRONX, NY, 10454
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9707.5
Loan Approval Amount (current) 9707.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454
Project Congressional District NY-15
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9775.72
Forgiveness Paid Date 2021-11-17
8161407407 2020-05-18 0202 PPP 860, East 136th Street ,, BRONX, NY, 10454
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
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 Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9807.51
Forgiveness Paid Date 2021-07-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State