Search icon

LAZARUS HOME IMPROVEMENT, INC.

Company Details

Name: LAZARUS HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479377
ZIP code: 11230
County: Richmond
Place of Formation: New York
Address: C/O SUSLOVICH & KLEIN, 1507 AVENUE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-698-1886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SUSLOVICH & KLEIN, 1507 AVENUE M, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1033634-DCA Active Business 2006-08-24 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
060816000538 2006-08-16 ANNULMENT OF DISSOLUTION 2006-08-16
DP-1710862 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000229000599 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536647 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3252944 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2916563 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916562 TRUSTFUNDHIC CREDITED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487317 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2487316 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893233 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893232 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
726606 CNV_TFEE INVOICED 2013-04-25 7.46999979019165 WT and WH - Transaction Fee
726607 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
10899.00
Total Face Value Of Loan:
10899.00
Date:
2020-05-02
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:
11317.00
Total Face Value Of Loan:
11317.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10899
Current Approval Amount:
10899
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10979.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11317
Current Approval Amount:
11317
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11434.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State