Search icon

A.K. HOME IMPROVEMENTS INC.

Company Details

Name: A.K. HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (34 years ago)
Entity Number: 1508297
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1644 55TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-407-4287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1644 55TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1032277-DCA Active Business 2000-04-25 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
910211000340 1991-02-11 CERTIFICATE OF INCORPORATION 1991-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-18 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2018-02-01 No data 54 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Complaint Department of Transportation a/t/p/o i observed the above respondent had stored a construction container on the roadway without a permit. crew on site using container . NYC DOB permit 321523017-01-EW-OT used as id
2017-06-05 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-10-22 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED JOINTS.
2015-04-12 No data ST ANDREWS ROAD, FROM STREET HITCHCOCK AVENUE TO STREET MC CULLY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2014-09-15 No data ST ANDREWS ROAD, FROM STREET HITCHCOCK AVENUE TO STREET MC CULLY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2014-06-19 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No manlift on location at this time
2014-06-14 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Active Department of Transportation No material on location at this time
2014-06-06 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sw
2014-03-08 No data 57 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Active Department of Transportation NO MANLIFT

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553238 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553239 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3275983 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275984 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2903013 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903012 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507907 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507908 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1885685 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885766 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841257700 2020-05-01 0202 PPP 113 ST ANDREWS RD, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10332
Loan Approval Amount (current) 10332
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10445.63
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State