Name: | FINE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1992 (33 years ago) |
Entity Number: | 1666492 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINE HOMES INC. 401(K) P/S PLAN | 2021 | 113126865 | 2022-03-17 | FINE HOMES INC. | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-03-17 |
Name of individual signing | ANN MARIE PERULLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6315869194 |
Plan sponsor’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Plan administrator’s name and address
Administrator’s EIN | 113126865 |
Plan administrator’s name | FINE HOMES INC. |
Plan administrator’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Administrator’s telephone number | 6315869194 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | ANN MARIE PERULLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6315869194 |
Plan sponsor’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Plan administrator’s name and address
Administrator’s EIN | 113126865 |
Plan administrator’s name | FINE HOMES INC. |
Plan administrator’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Administrator’s telephone number | 6315869194 |
Signature of
Role | Plan administrator |
Date | 2020-04-27 |
Name of individual signing | ANN MARIE PERULLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6315869194 |
Plan sponsor’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Plan administrator’s name and address
Administrator’s EIN | 113126865 |
Plan administrator’s name | FINE HOMES INC. |
Plan administrator’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Administrator’s telephone number | 6315869194 |
Signature of
Role | Plan administrator |
Date | 2019-04-16 |
Name of individual signing | ANN MARIE PERULLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6315869194 |
Plan sponsor’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Plan administrator’s name and address
Administrator’s EIN | 113126865 |
Plan administrator’s name | FINE HOMES INC. |
Plan administrator’s address | 74 BROOK AVE STE 4, DEER PARK, NY, 11729 |
Administrator’s telephone number | 6315869194 |
Signature of
Role | Plan administrator |
Date | 2018-03-01 |
Name of individual signing | ANN MARIE PERULLO |
Name | Role | Address |
---|---|---|
CHRIS BURKE | Chief Executive Officer | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
FINE HOMES, INC. | DOS Process Agent | 74-4 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-27 | 2015-09-24 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2012-09-27 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2020-09-01 | Address | 74-4 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1998-10-23 | 2012-06-29 | Address | 333 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4028, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2012-06-29 | Address | 333 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4028, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2012-06-29 | Address | 333 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4028, USA (Type of address: Service of Process) |
1992-09-17 | 1998-10-23 | Address | 87 N. MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061426 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009784 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
150924002031 | 2015-09-24 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
140917006567 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120927002251 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
120629002146 | 2012-06-29 | BIENNIAL STATEMENT | 2010-09-01 |
020830002080 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000907002120 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
981023002166 | 1998-10-23 | BIENNIAL STATEMENT | 1998-09-01 |
920917000047 | 1992-09-17 | CERTIFICATE OF INCORPORATION | 1992-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2695397305 | 2020-04-29 | 0235 | PPP | 74 Brook Ave. Suite 4, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7703338407 | 2021-02-12 | 0235 | PPS | 74 Brook Ave Ste 4, Deer Park, NY, 11729-7227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2176974 | Intrastate Non-Hazmat | 2025-03-13 | 84050 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State