Search icon

COUNTRY HOME IMPROVEMENTS, INC.

Branch

Company Details

Name: COUNTRY HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Branch of: COUNTRY HOME IMPROVEMENTS, INC., Connecticut (Company Number 0167581)
Entity Number: 1112515
ZIP code: 11793
County: Nassau
Place of Formation: Connecticut
Address: 3537 MANCHESTER RD., WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
COUNTRY HOME IMPROVEMENTS, INC. DOS Process Agent 3537 MANCHESTER RD., WANTAGH, NY, United States, 11793

Filings

Filing Number Date Filed Type Effective Date
DP-1213821 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B402362-4 1986-09-17 APPLICATION OF AUTHORITY 1986-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360717803 2020-05-28 0235 PPP 3 34th St., STONY BROOK, NY, 11790-3150
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3047
Loan Approval Amount (current) 3047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-3150
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3072.3
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State