Search icon

DIY STONE AND KITCHEN INC

Company Details

Name: DIY STONE AND KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2017 (8 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 5136780
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-25 HIGGINS STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9539

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIY STONE AND KITCHEN INC DOS Process Agent 31-25 HIGGINS STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HAIYUN TANG Chief Executive Officer 31-25 HIGGINS STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2090994-DCA Inactive Business 2019-09-30 2023-02-28

History

Start date End date Type Value
2024-02-06 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2023-10-31 Address 31-25 HIGGINS STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031000349 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
190517060090 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170515010073 2017-05-15 CERTIFICATE OF INCORPORATION 2017-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490175 RENEWAL INVOICED 2022-08-23 100 Home Improvement Contractor License Renewal Fee
3490174 TRUSTFUNDHIC INVOICED 2022-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3083977 LICENSE INVOICED 2019-09-11 75 Home Improvement Contractor License Fee
3083978 TRUSTFUNDHIC INVOICED 2019-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
19177.00
Total Face Value Of Loan:
19177.00
Date:
2020-05-02
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:
8720.00
Total Face Value Of Loan:
8720.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8720
Current Approval Amount:
8720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8807.59
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19177
Current Approval Amount:
19177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19299.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State