Search icon

BREMCO HOME IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BREMCO HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026584
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2 SPRING LN, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-735-3914

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S BREMER DOS Process Agent 2 SPRING LN, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
RICHARD S BREMER Chief Executive Officer 2 SPRING LN, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1419886-DCA Inactive Business 2012-02-21 2019-02-28

History

Start date End date Type Value
2000-05-15 2004-05-26 Address 2 SPRING LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-05-20 2000-05-15 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-05-20 2004-05-26 Address 2 SPRING LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1998-05-20 2004-05-26 Address 2 SPRING LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1996-05-06 1998-05-20 Address 2 SPRING LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150129006164 2015-01-29 BIENNIAL STATEMENT 2014-05-01
120725002522 2012-07-25 BIENNIAL STATEMENT 2012-05-01
120210002187 2012-02-10 BIENNIAL STATEMENT 2010-05-01
060511003455 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002824 2004-05-26 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546253 TRUSTFUNDHIC CREDITED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546254 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
1982961 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
1136396 TRUSTFUNDHIC INVOICED 2013-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225684 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
1136397 LICENSE INVOICED 2012-02-21 75 Home Improvement Contractor License Fee
1136398 TRUSTFUNDHIC INVOICED 2012-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1136399 FINGERPRINT INVOICED 2012-02-17 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9560.00
Total Face Value Of Loan:
9560.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7652.00
Total Face Value Of Loan:
7652.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9560
Current Approval Amount:
9560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9637.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7652
Current Approval Amount:
7652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7714.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State