Search icon

LW INTERIOR REMODELING INC

Headquarter

Company Details

Name: LW INTERIOR REMODELING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125220
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 27 Greenway Dr., Farmingdale, NY, United States, 11735

Contact Details

Phone +1 718-673-0684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LW INTERIOR REMODELING INC, CONNECTICUT 3058395 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 Greenway Dr., Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
LUKASZ WOJTASIAK Chief Executive Officer 27 GREENWAY DR., FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2053292-DCA Active Business 2017-05-19 2025-02-28

History

Start date End date Type Value
2023-05-16 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 27 GREENWAY DR., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-11-15 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-25 2023-04-04 Address 78-12 67TH DR., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2017-04-25 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230404000418 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220711003325 2022-07-11 BIENNIAL STATEMENT 2021-04-01
170425010129 2017-04-25 CERTIFICATE OF INCORPORATION 2017-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588721 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588722 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3280070 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3280069 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929728 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929729 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2612935 LICENSE INVOICED 2017-05-17 100 Home Improvement Contractor License Fee
2612936 TRUSTFUNDHIC INVOICED 2017-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2612941 FINGERPRINT INVOICED 2017-05-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537268808 2021-04-15 0202 PPP 7812 67th Dr, Middle Village, NY, 11379-2841
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29657
Loan Approval Amount (current) 29657
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 Middle Village, QUEENS, NY, 11379-2841
Project Congressional District NY-06
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29817.66
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State