Search icon

SELECTIVE HOMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTIVE HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040221
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 49 WOOD VALLEY LANE, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 631-430-2144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE AGATE Chief Executive Officer 49 WOOD VALLEY LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WOOD VALLEY LANE, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
2110690-DCA Active Business 2023-01-19 2025-02-28

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 49 WOOD VALLEY LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-11-30 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-30 2024-06-06 Address 49 WOOD VALLEY LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002082 2024-06-06 BIENNIAL STATEMENT 2024-06-06
221110002671 2022-11-10 BIENNIAL STATEMENT 2022-06-01
200413000666 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
200318000248 2020-03-18 CERTIFICATE OF AMENDMENT 2020-03-18
161230002014 2016-12-30 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568601 LICENSE INVOICED 2022-12-15 25 Home Improvement Contractor License Fee
3568602 BLUEDOT INVOICED 2022-12-15 100 Bluedot Fee
3568599 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3568600 EXAMHIC INVOICED 2022-12-15 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$79,600
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,691.94
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $94,000
Jobs Reported:
7
Initial Approval Amount:
$79,600
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,436.06
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $93,996
Utilities: $1

Motor Carrier Census

DBA Name:
SELECTIVE REMODELING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State