Search icon

WORLD OF HOME IMPROVEMENTS, INC.

Company Details

Name: WORLD OF HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1559860
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M SMITH DOS Process Agent 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
RICHARD M SMITH Chief Executive Officer 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
113070557
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-06 2003-07-17 Address 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-07-06 2003-07-17 Address 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-07-06 2003-07-17 Address 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1991-07-08 1995-07-06 Address 422 NORTH VILLAGE AVENUE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002143 2013-08-09 BIENNIAL STATEMENT 2013-07-01
111102002110 2011-11-02 BIENNIAL STATEMENT 2011-07-01
091109002256 2009-11-09 BIENNIAL STATEMENT 2009-07-01
080214003194 2008-02-14 BIENNIAL STATEMENT 2007-07-01
060217002288 2006-02-17 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
26671.00
Total Face Value Of Loan:
26671.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26671
Current Approval Amount:
26671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State