Search icon

ON THE LEVEL HOME IMPROVEMENT, INC.

Company Details

Name: ON THE LEVEL HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (37 years ago)
Entity Number: 1205633
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 46 SPRING MEADOW CT., SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART GOODWIN Chief Executive Officer 46 SPRING MEADOW CT., SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
STEWART GOODWIN DOS Process Agent 46 SPRING MEADOW CT., SOMERS, NY, United States, 10589

History

Start date End date Type Value
2005-11-10 2007-10-16 Address 108 VALLEYVIEW RD, IRVINGTON, NY, 10533, 1846, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-10-16 Address 108 VALLEYVIEW RD, IRVINGTON, NY, 10533, 1846, USA (Type of address: Principal Executive Office)
2005-11-10 2007-10-16 Address 108 VALLEYVIEW RD, IRVINGTON, NY, 10533, 1846, USA (Type of address: Service of Process)
1999-09-22 2005-11-10 Address 23 OLD MAMARONECK RD, APT 4C, WHITE PLAINS, NY, 10605, 2021, USA (Type of address: Principal Executive Office)
1999-09-22 2005-11-10 Address 23 OLD MAMARONECK RD, APT 4C, WHITE PLAINS, NY, 10605, 2021, USA (Type of address: Chief Executive Officer)
1999-09-22 2005-11-10 Address 23 OLD MAMARONECK RD, APT 4C, WHITE PLAINS, NY, 10605, 2021, USA (Type of address: Service of Process)
1997-09-15 1999-09-22 Address 23 OLD MAMARONECK RD, 4C, WHITE PLAINS, NY, 10605, 2021, USA (Type of address: Chief Executive Officer)
1993-04-27 1999-09-22 Address 23 OLD MAMARONECK ROAD, #4C, WHITE PLAINS, NY, 10605, 2021, USA (Type of address: Principal Executive Office)
1993-04-27 1997-09-15 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1987-09-30 1999-09-22 Address 23 OLD MAMARONECK ROAD, 4C, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412002235 2022-04-12 BIENNIAL STATEMENT 2021-09-01
190906060314 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170911006030 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150904006405 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130917006014 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110923002180 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090921002299 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071016002408 2007-10-16 BIENNIAL STATEMENT 2007-09-01
051110002186 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030908002094 2003-09-08 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057108407 2021-02-12 0202 PPS 46 Spring Meadow Ct, Somers, NY, 10589-2439
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7165
Loan Approval Amount (current) 7165
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 Somers, WESTCHESTER, NY, 10589-2439
Project Congressional District NY-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7218.64
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State