Search icon

AMHI CORP.

Headquarter

Company Details

Name: AMHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (32 years ago)
Entity Number: 1676459
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 234 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-743-7063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMHI CORP., FLORIDA F10000003367 FLORIDA

Agent

Name Role Address
ISAAC AINETCHI Agent 234 RUSSELL STREET, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
AMHI CORP. DOS Process Agent 234 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ISAAC AINETCHI Chief Executive Officer 234 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
33KR0751737 No data PARTNERSHIP BROKER No data 2025-05-17
109914631 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1271993-DCA Active Business 2013-09-12 2025-02-28

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 234 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-04-24 Address 234 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-08-15 2020-10-14 Address 234 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-08-15 2024-04-24 Address 234 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2007-07-20 2024-04-24 Address 234 RUSSELL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-11-10 2007-07-20 Address 124 E 40TH STREET / SUITE 404, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-11-10 2007-07-20 Address 124 E 40TH STREET / SUITE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-11-10 2007-08-15 Address 124 E 40TH STREET / SUITE 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-09 2006-11-10 Address 124 EAST 40TH ST, STE 404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-09 2006-11-10 Address 124 EAST 40TH ST, STE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424003962 2024-04-24 BIENNIAL STATEMENT 2024-04-24
201014060287 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181023006080 2018-10-23 BIENNIAL STATEMENT 2018-10-01
141001006410 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006349 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101021002297 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081016002114 2008-10-16 BIENNIAL STATEMENT 2008-10-01
070815000969 2007-08-15 CERTIFICATE OF CHANGE 2007-08-15
070720002600 2007-07-20 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01
061110002560 2006-11-10 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557145 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557146 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3287271 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287272 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2933863 TRUSTFUNDHIC INVOICED 2018-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933864 RENEWAL INVOICED 2018-11-24 100 Home Improvement Contractor License Renewal Fee
2522102 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2522101 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1906394 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1906393 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646138300 2021-01-28 0202 PPS 234 Russell St, Brooklyn, NY, 11222-3005
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47040.81
Loan Approval Amount (current) 47040.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3005
Project Congressional District NY-07
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47387.49
Forgiveness Paid Date 2021-10-26
1859937304 2020-04-28 0202 PPP 234 RUSSELL ST, BROOKLYN, NY, 11204
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50556.16
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State