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

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

Form 5500 Series

Employer Identification Number (EIN):
113126865
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:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39741.03
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41722
Current Approval Amount:
41722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41924.82

Motor Carrier Census

DBA Name:
BURKE CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-07-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State