Search icon

TARR'S HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARR'S HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506405
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 118 NEW HYDE PARK RD, FRANKIN SQUARE, NY, United States, 11010
Address: 118 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD H. TARR Chief Executive Officer 33 WINDING RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
HOWARD H. TARR DOS Process Agent 118 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2003-02-06 2011-03-11 Address 33 WINDING RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2003-02-06 2011-03-11 Address 33 WINDING RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2001-03-22 2003-02-06 Address 1119 DAVIS ST, FRANKLIN SQUARE, NY, 11010, 2708, USA (Type of address: Service of Process)
2001-03-22 2003-02-06 Address 1119 DAVIS ST, FRANKLIN SQUARE, NY, 11010, 2708, USA (Type of address: Principal Executive Office)
2001-03-22 2003-02-06 Address 1119 DAVIS ST, FRANKLIN SQUARE, NY, 11010, 2708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110311002800 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090209002724 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070329002198 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050318002864 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030206002158 2003-02-06 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
105377.00
Total Face Value Of Loan:
105377.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98422
Current Approval Amount:
98422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99214.84
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105377
Current Approval Amount:
105377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106099.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State