Search icon

PREFERRED EXTERIOR CORP.

Company Details

Name: PREFERRED EXTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1983 (42 years ago)
Entity Number: 814047
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1998 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040
Principal Address: 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-354-7252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREFERRED EXTERIOR CORP. DOS Process Agent 1998 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANK NOTARNICOLA Chief Executive Officer 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1420390-DCA Active Business 2012-02-24 2025-02-28

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1998 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, 2608, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107003018 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230328000367 2023-03-28 BIENNIAL STATEMENT 2023-01-01
210104063337 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060181 2019-01-03 BIENNIAL STATEMENT 2019-01-01
181029006233 2018-10-29 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601107 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586647 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3259193 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259194 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2893129 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893128 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484204 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484203 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896471 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896472 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
302872.00
Total Face Value Of Loan:
302872.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-16
Type:
Planned
Address:
5650 SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-17
Type:
Prog Other
Address:
THE MANSIONS AT DELMAR, DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302872
Current Approval Amount:
302872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305639.91
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302872
Current Approval Amount:
302872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304697.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-03-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-11-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
PREFERRED EXTERIOR CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORDONEZ
Party Role:
Plaintiff
Party Name:
PREFERRED EXTERIOR CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State