Search icon

HAMMOND HOME IMPROVEMENT INC.

Company Details

Name: HAMMOND HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763411
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 86 MILLWOOD RD, STE 2, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMMOND HOME IMPROVEMENT INC/ HOOPS PLUS DOS Process Agent 86 MILLWOOD RD, STE 2, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
JAMES HAMMOND Chief Executive Officer 86 MILLWOOD RD, STE 2, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2009-09-29 2018-07-25 Address HHI DELIVERY & ASSEMBLY SVC, 86 MILLWOOD RD STE 2, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2008-05-22 2009-09-29 Address HH1 DELIVERY & ASSEMBLY SVC, 86 MILLWOOD RD STE 2, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
1996-03-20 2008-05-22 Address 8 EAST MAPLE STREET, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1996-03-20 2008-05-22 Address 8 EAST MAPLE STREET, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-10-12 2008-05-22 Address 8 EAST MAPLE STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061398 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180725006051 2018-07-25 BIENNIAL STATEMENT 2017-10-01
151209006397 2015-12-09 BIENNIAL STATEMENT 2015-10-01
131028006395 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111003002452 2011-10-03 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-05-03
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:
45400.00
Total Face Value Of Loan:
45400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45711.49
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45932.19

Motor Carrier Census

DBA Name:
HOOPS PLUS
Carrier Operation:
Interstate
Add Date:
2002-03-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State