Search icon

PROFESSIONAL HOME INSPECTION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL HOME INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Entity Number: 1489561
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 1278 VESTAL AVE, BINGHAMTON, NY, United States, 13903
Address: 1278 Vestal Ave, Binghamton, NY, United States, 13903

Contact Details

Phone +1 607-773-1519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1278 Vestal Ave, Binghamton, NY, United States, 13903

Chief Executive Officer

Name Role Address
GEORGE SCHAMBACH Chief Executive Officer 1278 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Licenses

Number Status Type Date End date Address
24-6ZTS6-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-26 2026-03-31 1278 Vestal Ave, Binghamton, NY, 13903
01170 Expired Mold Assessment Contractor License (SH125) 2018-01-26 2022-01-31 1278 Vestal Ave, Binghamton, NY, 13903

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-01 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-11-01 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039200 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240920001360 2024-09-20 BIENNIAL STATEMENT 2024-09-20
161101006980 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121105006241 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101117002666 2010-11-17 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
70412.00
Total Face Value Of Loan:
70412.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
72980.00
Total Face Value Of Loan:
72980.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72980
Current Approval Amount:
72980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73591.83
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70412
Current Approval Amount:
70412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71064.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State