Search icon

FINE HOMES, INC.

Company Details

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

form 5500

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
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 191 LOCUST AVE, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing ANN MARIE PERULLO
FINE HOMES INC. 401(K) P/S PLAN 2020 113126865 2021-07-15 FINE HOMES INC. 2
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
FINE HOMES INC. 401(K) P/S PLAN 2019 113126865 2020-04-27 FINE HOMES INC. 4
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
FINE HOMES INC. 401(K) P/S PLAN 2018 113126865 2019-04-16 FINE HOMES INC. 4
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
FINE HOMES INC. 401(K) P/S PLAN 2017 113126865 2018-03-01 FINE HOMES INC. 4
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

Chief Executive Officer

Name Role Address
CHRIS BURKE Chief Executive Officer 74-4 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
FINE HOMES, INC. DOS Process Agent 74-4 BROOK AVE, DEER PARK, NY, United States, 11729

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39741.03
Forgiveness Paid Date 2021-06-24
7703338407 2021-02-12 0235 PPS 74 Brook Ave Ste 4, Deer Park, NY, 11729-7227
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41722
Loan Approval Amount (current) 41722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7227
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41924.82
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

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)
Legal Name FINE HOMES INC
DBA Name BURKE CONSTRUCTION
Physical Address 191 LOCUST AVE, BABYLON, NY, 11702, US
Mailing Address 191 LOCUST AVE, BABYLON, NY, 11702, US
Phone (631) 586-9194
Fax -
E-mail AMP1761@ICLOUD.COM

Safety Measurement System - All Transportation

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