Search icon

PLUMB-N-LEVEL HOME IMPROVEMENTS INC.

Company Details

Name: PLUMB-N-LEVEL HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1901859
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 76 S VILLAGE AVENUE, ROCKVILLE CENTER, NY, United States, 11570
Principal Address: 76 S VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-747-4323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 S VILLAGE AVENUE, ROCKVILLE CENTER, NY, United States, 11570

Chief Executive Officer

Name Role Address
ROBERT C PENA Chief Executive Officer 76 S VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
2057910-DCA Active Business 2017-09-07 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
010412002787 2001-04-12 BIENNIAL STATEMENT 2001-03-01
950310000044 1995-03-10 CERTIFICATE OF INCORPORATION 1995-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596465 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596466 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3294833 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294832 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991345 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991344 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2661000 TRUSTFUNDHIC INVOICED 2017-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2660999 LICENSE INVOICED 2017-08-30 100 Home Improvement Contractor License Fee
2661002 FINGERPRINT INVOICED 2017-08-30 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012258209 2020-07-31 0235 PPP 117 ROXBURY RD, GARDEN CITY, NY, 11530-2623
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6031.25
Loan Approval Amount (current) 6031.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-2623
Project Congressional District NY-04
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State