Search icon

HOUSING REHAB CONSULTANTS INC.

Company Details

Name: HOUSING REHAB CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430017
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 850 Montauk Hwy Unit 230, Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICK POTISH DOS Process Agent 850 Montauk Hwy Unit 230, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
RICK POTISH Chief Executive Officer 850 MONTAUK HWY UNIT 230, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 850 MONTAUK HWY UNIT 230, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 90 HILLTOP DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-10-05 2024-05-21 Address 90 HILLTOP DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1999-10-19 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-19 2024-05-21 Address 90 HILLTOP DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521001728 2024-05-21 BIENNIAL STATEMENT 2024-05-21
011005002726 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991019000171 1999-10-19 CERTIFICATE OF INCORPORATION 1999-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948217404 2020-05-11 0235 PPP 187 Old Neck Rd, Center Moriches, NY, 11934
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15160
Loan Approval Amount (current) 15160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15322.55
Forgiveness Paid Date 2021-06-11
7297088800 2021-04-21 0235 PPS 850 Montauk Hwy Unit 230, Bayport, NY, 11705-3008
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13671
Loan Approval Amount (current) 13671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-3008
Project Congressional District NY-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13755.27
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State