Search icon

I & A RENOVATION INC

Company Details

Name: I & A RENOVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5359027
ZIP code: 10523
County: Westchester
Place of Formation: New York
Activity Description: GENERAL CONSTRUCTION - RENOVATION & REMODELLING
Address: 7 SOUTH CENTRAL AVE, ELMSFORD, NY, United States, 10523
Principal Address: 646 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 914-282-7916

Phone +1 914-338-6403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GB2RKJ3WS5H8 2023-04-10 7 S CENTRAL AVE, ELMSFORD, NY, 10523, 3502, USA 7 S CENTRAL AVE, ELMSFORD, NY, 10523, 3502, USA

Business Information

URL WWW.URBANMASON.NET
Division Name I & A RENOVATION INC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-03-15
Initial Registration Date 2019-10-18
Entity Start Date 2018-06-13
Fiscal Year End Close Date Dec 18

Service Classifications

NAICS Codes 238110, 238140, 238160, 238320, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KHURRAM R KHAN
Role PRESIDENT
Address 7 S CENTRAL AVE, ELMSFORD, NY, 10523, USA
Government Business
Title PRIMARY POC
Name KHURRAM R KHAN
Role PRESIDENT
Address 7 S CENTRAL AVE, ELMSFORD, NY, 10523, USA
Past Performance
Title ALTERNATE POC
Name KHURRAM R KHAN
Role PRESIDENT
Address 7 S CENTRAL AVE, ELMSFORD, NY, 10523, USA

DOS Process Agent

Name Role Address
KHURRAM R KHAN DOS Process Agent 7 SOUTH CENTRAL AVE, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
KHURRAM R KHAN Agent 7 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523

Chief Executive Officer

Name Role Address
KHURRAM R KHAN Chief Executive Officer 836 HEWLETT STREET, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2099514-DCA Active Business 2021-06-17 2025-02-28

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 836 HEWLETT STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-13 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-13 2024-06-01 Address 7 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent)
2018-06-13 2024-06-01 Address 7 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036238 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220316003249 2022-03-16 BIENNIAL STATEMENT 2020-06-01
180613010750 2018-06-13 CERTIFICATE OF INCORPORATION 2018-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-09 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No SW repairs done at time of inspection .
2019-08-30 No data PARK AVENUE, FROM STREET EAST 97 STREET TO STREET EAST 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored and expansion joints sealed IFO 1267 AKA 102 East 98th street.
2019-08-18 No data WEST 174 STREET, FROM STREET AMSTERDAM AVENUE TO STREET AUDUBON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk was flushed with sealed expansion joint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601260 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3601259 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3332036 DCA-SUS CREDITED 2021-05-20 375 Suspense Account
3255428 FINGERPRINT INVOICED 2020-11-09 75 Fingerprint Fee
3255430 EXAMHIC INVOICED 2020-11-09 50 Home Improvement Contractor Exam Fee
3255431 LICENSE INVOICED 2020-11-09 25 Home Improvement Contractor License Fee
3255429 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255432 BLUEDOT INVOICED 2020-11-09 100 Bluedot Fee
3199011 EXAMHIC CREDITED 2020-08-17 50 Home Improvement Contractor Exam Fee
3180962 LICENSE CREDITED 2020-06-02 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522088807 2021-04-23 0202 PPP 7 S Central Ave, Elmsford, NY, 10523-3502
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48715
Loan Approval Amount (current) 48715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3502
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48841.79
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Apr 2025

Sources: New York Secretary of State