Search icon

GARY COURTIER HOME IMPROVEMENTS, INC.

Company Details

Name: GARY COURTIER HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1995 (30 years ago)
Entity Number: 1899448
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 631-563-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ROSENTHAL & CURRY, ESQS. DOS Process Agent 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
1310642-DCA Inactive Business 2009-03-05 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
950302000487 1995-03-02 CERTIFICATE OF INCORPORATION 1995-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258553 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258552 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960515 LICENSEDOC10 INVOICED 2019-01-10 10 License Document Replacement
2914006 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913985 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508483 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508484 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1880254 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880253 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
959405 TRUSTFUNDHIC INVOICED 2013-07-22 200 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
6593858403 2021-02-10 0235 PPS 1618 Grundy Ave, Holbrook, NY, 11741-2122
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125277
Loan Approval Amount (current) 125277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2122
Project Congressional District NY-02
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 127027.45
Forgiveness Paid Date 2022-07-08
9348887209 2020-04-28 0235 PPP 1618 GRUNDY AVE, HOLBROOK, NY, 11741-2122
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166252
Loan Approval Amount (current) 166252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2122
Project Congressional District NY-02
Number of Employees 23
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 168347.23
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State