Search icon

MAP RENOVATION, INC.

Company Details

Name: MAP RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1983 (42 years ago)
Entity Number: 868303
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 10 DON LN, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 914-592-8343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J ERIC MORANDI Chief Executive Officer 10 DON LN, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 DON LN, WHITE PLAINS, NY, United States, 10607

Licenses

Number Status Type Date End date
1415220-DCA Inactive Business 2011-12-07 2019-02-28

History

Start date End date Type Value
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-05-14 1997-09-19 Address 2218 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1983-09-16 1993-05-14 Address 2218 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006009 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007118 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006715 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110923002977 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090901002605 2009-09-01 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2507850 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507851 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934859 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee
1227018 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
1085595 FINGERPRINT INVOICED 2011-12-12 150 Fingerprint Fee
1085597 CNV_TFEE INVOICED 2011-12-07 7.46999979019165 WT and WH - Transaction Fee
1085598 LICENSE INVOICED 2011-12-07 100 Home Improvement Contractor License Fee
1085596 TRUSTFUNDHIC INVOICED 2011-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
12469.00
Total Face Value Of Loan:
12469.00
Date:
2020-06-22
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:
14407.00
Total Face Value Of Loan:
14407.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-15
Type:
Fat/Cat
Address:
34 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14407
Current Approval Amount:
14407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14550.28
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12469
Current Approval Amount:
12469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12515.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 592-8343
Add Date:
2005-07-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State