Search icon

HANKINS HOME IMPROVEMENTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANKINS HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509520
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 34 JUANA STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 34 JUANA ST, TUCKAHOE, NY, United States, 10707

Contact Details

Phone +1 914-224-8025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBBY HANKINS Chief Executive Officer 34 JUANA ST, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
HANKINS HOME IMPROVEMENTS INC. DOS Process Agent 34 JUANA STREET, TUCKAHOE, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
1283939
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1285799-DCA Active Business 2008-05-16 2025-02-28

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 34 JUANA ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2018-05-24 2024-05-13 Address 34 JUANA ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-13 Address 34 JUANA STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2013-09-13 2015-08-03 Address 91 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-05-12 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513001419 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220531002631 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200505061086 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180524002009 2018-05-24 BIENNIAL STATEMENT 2018-05-01
150803000201 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558676 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558677 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3265645 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265926 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2957907 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957908 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2530375 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530376 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1988264 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1988263 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
13325.00
Total Face Value Of Loan:
13325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13325
Current Approval Amount:
13325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13477.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 337-7425
Add Date:
2019-12-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State