Search icon

PROFESSIONAL HOME INSPECTION SERVICE, INC.

Company Details

Name: PROFESSIONAL HOME INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (34 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 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: 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 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2002-11-13 2024-09-20 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2002-11-13 2024-09-20 Address 1278 VESTAL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1996-12-03 2002-11-13 Address 27 MILL STREET, BINGHAMTON, NY, 13903, 1908, USA (Type of address: Chief Executive Officer)
1996-12-03 2002-11-13 Address 27 MILL STREET, BINGHAMTON, NY, 13903, 1908, USA (Type of address: Principal Executive Office)
1996-12-03 2002-11-13 Address 27 MILL STREET, BINGHAMTON, NY, 13903, 1908, 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
081028002756 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061109002494 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050209002251 2005-02-09 BIENNIAL STATEMENT 2004-11-01
021113002202 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001114002289 2000-11-14 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153647109 2020-04-15 0248 PPP 1278 Vestal Avenue, Binghamton, NY, 13903
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72980
Loan Approval Amount (current) 72980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73591.83
Forgiveness Paid Date 2021-02-24
4875838810 2021-04-16 0248 PPS 1278 Vestal Ave, Binghamton, NY, 13903-1940
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70412
Loan Approval Amount (current) 70412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-1940
Project Congressional District NY-19
Number of Employees 8
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71064.03
Forgiveness Paid Date 2022-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State