Search icon

BILL LONG HOME IMPROVEMENTS INC.

Company Details

Name: BILL LONG HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570715
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 508 CASTLE STREET, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY & WILLIAM LONG Chief Executive Officer 508 CASTLE STREET, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 CASTLE STREET, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1993-08-31 2011-08-16 Address 64 HIGHLAND AVENUE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-08-31 2011-08-16 Address 64 HIGHLAND AVENUE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-08-31 2011-08-16 Address 64 HIGHLAND AVENUE, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1993-03-17 1993-08-31 Address WILLIAM H. LONG, 30 LAFAYETTE AVENUE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-08-31 Address 30 LAFAYETTE AVENUE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130917002471 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110816003070 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090731002615 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003207 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051115002156 2005-11-15 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
23725.00
Total Face Value Of Loan:
23725.00
Date:
2020-05-28
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:
-0.32
Total Face Value Of Loan:
23433.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23433.32
Current Approval Amount:
23433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23561.4
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23725
Current Approval Amount:
23725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23883.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State