Search icon

ZAJAC HOME IMPROVEMENT, INC.

Headquarter

Company Details

Name: ZAJAC HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994572
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 145 SOUTH CLINTON AVE, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-225-7005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ZAJAC HOME IMPROVEMENT, INC., CONNECTICUT 1260636 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SOUTH CLINTON AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
EDWARD ZAJAC Chief Executive Officer 145 SOUTH CLINTON AVE, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1271223-DCA Active Business 2007-10-25 2025-02-28

History

Start date End date Type Value
1996-01-29 2007-07-23 Address 93 BURLINGTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116006486 2018-01-16 BIENNIAL STATEMENT 2018-01-01
170509006047 2017-05-09 BIENNIAL STATEMENT 2016-01-01
120405002769 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100204002072 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080128003495 2008-01-28 BIENNIAL STATEMENT 2008-01-01
070723002423 2007-07-23 BIENNIAL STATEMENT 2006-01-01
960129000461 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559750 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559751 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3281852 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281851 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965568 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965567 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508553 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508554 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1875697 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875698 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277568600 2021-03-16 0235 PPS 145 S Clinton Ave, Lindenhurst, NY, 11757-5121
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31430
Loan Approval Amount (current) 31430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5121
Project Congressional District NY-02
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31617.38
Forgiveness Paid Date 2021-10-25
2617767706 2020-05-01 0235 PPP 145 S CLINTON AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31430
Loan Approval Amount (current) 31430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31708.92
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State