Search icon

NEW YORK HOME IMPROVEMENT, INC.

Company Details

Name: NEW YORK HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220800
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 148 SOUTH LONG BEACH AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 224 LEXINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOUTSOYIANNIS Chief Executive Officer 224 LEXINGTON AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
MARTIN & MOLINARI, ESQS. LLP DOS Process Agent 148 SOUTH LONG BEACH AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2008-02-22 2012-03-22 Address 224 LEXINGTON VE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140416002298 2014-04-16 BIENNIAL STATEMENT 2014-01-01
120322002446 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100127002018 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080222002356 2008-02-22 BIENNIAL STATEMENT 2008-01-01
980123000399 1998-01-23 CERTIFICATE OF INCORPORATION 1998-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690388500 2021-02-24 0235 PPS 110 E 2nd St, Freeport, NY, 11520-5719
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5719
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 34537.17
Forgiveness Paid Date 2022-01-03
8759827300 2020-05-01 0235 PPP 110 E 2nd St, FREEPORT, NY, 11520-5719
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-5719
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
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 Non-Veteran
Forgiveness Amount 34623.88
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State