Search icon

PJ HOME IMPROVEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PJ HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2388968
ZIP code: 10541
County: Bronx
Place of Formation: New York
Address: 16 COLONIAL DRIVE, MAHOPAC, NY, United States, 10541
Principal Address: PJETER BOGA, 16 COLONIAL DRIVE, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 845-208-3371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PJETER BOGA Chief Executive Officer 16 COLONIAL DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
PJ HOME IMPROVEMENT INC. DOS Process Agent 16 COLONIAL DRIVE, MAHOPAC, NY, United States, 10541

Licenses

Number Status Type Date End date
1180632-DCA Inactive Business 2004-09-21 2017-02-28

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 16 COLONIAL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2013-07-22 2024-07-18 Address 16 COLONIAL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-06-27 2013-07-22 Address 16 COLONIAL DRIVE, MAHOPAC, NY, 10462, USA (Type of address: Service of Process)
2007-08-01 2024-07-18 Address 16 COLONIAL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2007-08-01 2011-06-27 Address 832 MORRIS PARKA VE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718000647 2024-07-18 BIENNIAL STATEMENT 2024-07-18
170616006166 2017-06-16 BIENNIAL STATEMENT 2017-06-01
130722006510 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110627002379 2011-06-27 BIENNIAL STATEMENT 2011-06-01
070801002216 2007-08-01 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2829402 PROCESSING INVOICED 2018-08-14 25 License Processing Fee
2829404 DCA-SUS CREDITED 2018-08-14 75 Suspense Account
2563285 RENEWAL CREDITED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563284 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874241 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874242 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
630129 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
679268 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
630121 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
630122 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87700.00
Total Face Value Of Loan:
356700.00
Date:
2020-04-30
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:
7734.00
Total Face Value Of Loan:
7734.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7734
Current Approval Amount:
7734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7852.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State