Search icon

CHANGES CARPENTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANGES CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (9 years ago)
Entity Number: 5026816
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 176 FORGE RD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JEREMY DAVIS Chief Executive Officer 176 FORGE RD, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2022-08-22 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-10-21 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
210222060002 2021-02-22 BIENNIAL STATEMENT 2020-10-01
161021000508 2016-10-21 CERTIFICATE OF INCORPORATION 2016-10-21

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5332.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-30
Type:
Prog Related
Address:
6 SHARON LN, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State