Search icon

S&P INTERIOR RENOVATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S&P INTERIOR RENOVATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2017 (8 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 5149700
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2568 SOUTH ST. MARKS AVENUE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-781-5326

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2568 SOUTH ST. MARKS AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2063650-DCA Inactive Business 2017-12-20 2023-02-28

History

Start date End date Type Value
2017-06-07 2023-06-15 Address 2568 SOUTH ST. MARKS AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000593 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
210602061784 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170828000588 2017-08-28 CERTIFICATE OF PUBLICATION 2017-08-28
170607000042 2017-06-07 ARTICLES OF ORGANIZATION 2017-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289842 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289841 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018716 RENEWAL INVOICED 2019-04-16 100 Home Improvement Contractor License Renewal Fee
2999957 PROCESSING CREDITED 2019-03-07 25 License Processing Fee
2999958 DCA-SUS CREDITED 2019-03-07 75 Suspense Account
2974067 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974068 RENEWAL CREDITED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2714073 DCA-SUS CREDITED 2017-12-21 75 Suspense Account
2714072 PROCESSING INVOICED 2017-12-21 25 License Processing Fee
2713047 TRUSTFUNDHIC INVOICED 2017-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
174126.97
Total Face Value Of Loan:
174126.97
Date:
2020-04-29
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:
171485.00
Total Face Value Of Loan:
171485.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$171,485
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,396.45
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $171,485
Jobs Reported:
20
Initial Approval Amount:
$174,126.97
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,126.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,100.17
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $174,122.97
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State