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 (31 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
090929002154 2009-09-29 BIENNIAL STATEMENT 2009-10-01
080522003067 2008-05-22 BIENNIAL STATEMENT 2007-10-01
980210002613 1998-02-10 BIENNIAL STATEMENT 1997-10-01
960320002251 1996-03-20 BIENNIAL STATEMENT 1995-10-01
931012000326 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984688503 2021-02-19 0202 PPS 86 Millwood Rd Ste 2, Millwood, NY, 10546-1146
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millwood, WESTCHESTER, NY, 10546-1146
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45932.19
Forgiveness Paid Date 2022-04-26
7192447700 2020-05-01 0202 PPP 86 Millwood Road Suite 2, Millwood, NY, 10546
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millwood, WESTCHESTER, NY, 10546-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45711.49
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1010067 Interstate 2024-05-18 72590 2024 1 2 Private(Property)
Legal Name HAMMOND HOME IMPROVEMENT INC
DBA Name HOOPS PLUS
Physical Address 261 FIELDS LANE UNIT 1, BREWSTER, NY, 10509, US
Mailing Address 261 FIELDS LANE UNIT 1, BREWSTER, NY, 10509, US
Phone (914) 666-7784
Fax -
E-mail HOOPSPLUS@OPTONLINE.NET

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: 26 Feb 2025

Sources: New York Secretary of State