Search icon

H & R PAINTING CORP.

Company Details

Name: H & R PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5112035
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1612 N OCEAN AVE, UNIT 2, HOLTSVILLE, NY, United States, 11742
Principal Address: 1612 N. OCEAN AVENUE, HOLTSVILLE, NY, United States, 11742

Contact Details

Phone +1 646-548-5741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH ROMANO DOS Process Agent 1612 N OCEAN AVE, UNIT 2, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
KENNETH ROMANO Chief Executive Officer 1612 N. OCEAN AVENUE, HOLTSVILLE, NY, United States, 11742

Licenses

Number Status Type Date End date
1247786-DCA Inactive Business 2007-02-05 2007-06-30

History

Start date End date Type Value
2025-03-25 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2025-04-29 Address 1612 N OCEAN AVE, UNIT 2, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2019-12-16 2021-03-02 Address 1612 N. OCEAN AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000121 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
210302060083 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191216060278 2019-12-16 BIENNIAL STATEMENT 2019-03-01
170330010498 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78871 CT INVOICED 2009-06-19 15000 Repayment to HIC Trust Fund
78872 CD VIO INVOICED 2009-03-24 4300 CD - Consumer Docket
831184 FINGERPRINT INVOICED 2007-02-05 75 Fingerprint Fee
831186 LICENSE INVOICED 2007-02-05 25 Home Improvement Contractor License Fee
831185 TRUSTFUNDHIC INVOICED 2007-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305000
Current Approval Amount:
305000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306851.52

Date of last update: 24 Mar 2025

Sources: New York Secretary of State