Search icon

AMBASSADOR HOME IMPROVEMENTS INC.

Company Details

Name: AMBASSADOR HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2166082
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 2500 5TH AVE, EAST MEADOW, NY, United States, 11554
Address: 863 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY M ZACCARO Chief Executive Officer 863 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 863 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2023-02-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-28 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-28 1999-08-06 Address 2500 FIFTH AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990806002370 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970731000416 1997-07-31 CERTIFICATE OF AMENDMENT 1997-07-31
970728000532 1997-07-28 CERTIFICATE OF INCORPORATION 1997-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157178401 2021-02-01 0235 PPS 4250 Sunrise Hihway Ste 202, MASSAPEQUA, NY, 11758
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200131
Loan Approval Amount (current) 200131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758
Project Congressional District NY-02
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202499.67
Forgiveness Paid Date 2022-04-21
7999597308 2020-05-01 0235 PPP 4250 Sunrise Highway Ste 202, MASSAPEQUA, NY, 11758-5344
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184094
Loan Approval Amount (current) 184094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187290.08
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State