Search icon

VILLAGE HOME IMPROVEMENT INC.

Company Details

Name: VILLAGE HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1994 (30 years ago)
Date of dissolution: 18 Jul 2002
Entity Number: 1875174
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1600 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: KEN SIKORA, 1600 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN SIKORA Chief Executive Officer 1600 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-01-19 2001-02-27 Address KEN SIKONA, 1600 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1996-12-20 2001-02-27 Address 1600 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-12-20 1999-01-19 Address KEN SIKONA, 1600 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1994-12-12 1996-12-20 Address 1600 HILLSIDE AVENUE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020718000289 2002-07-18 CERTIFICATE OF DISSOLUTION 2002-07-18
010227002526 2001-02-27 BIENNIAL STATEMENT 2000-12-01
990119002648 1999-01-19 BIENNIAL STATEMENT 1998-12-01
961220002218 1996-12-20 BIENNIAL STATEMENT 1996-12-01
941212000422 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339577105 2020-04-15 0296 PPP 4108 Dean Street, Blasedell, NY, 14219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Blasedell, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22345.82
Forgiveness Paid Date 2021-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State