Search icon

BREMCO HOME IMPROVEMENTS INC.

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
020501002755 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000515002584 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980520002442 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960506000138 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328288505 2021-03-09 0235 PPS 2 Spring Ln, Levittown, NY, 11756-2529
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9560
Loan Approval Amount (current) 9560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-2529
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9637.53
Forgiveness Paid Date 2022-01-03
6041327708 2020-05-01 0235 PPP 2 SPRING LN, LEVITTOWN, NY, 11756-2529
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7652
Loan Approval Amount (current) 7652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEVITTOWN, NASSAU, NY, 11756-2529
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7714.68
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State