Search icon

CHELSEA HOME REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA HOME REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2000 (25 years ago)
Entity Number: 2540971
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 200 WARNER ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHELSEA HOME REMODELING INC. DOS Process Agent 200 WARNER ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL A MUPO Chief Executive Officer 32 DAISY PLACE, SELDEN, NY, United States, 11784

Form 5500 Series

Employer Identification Number (EIN):
113564065
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-17 2020-08-03 Address 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2004-09-03 2010-08-17 Address 200 WARNER RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-08-26 2010-08-17 Address 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2002-08-26 2004-09-03 Address 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2000-08-10 2010-08-17 Address 32 DAISY PLACE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061306 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006292 2018-08-07 BIENNIAL STATEMENT 2018-08-01
141006006546 2014-10-06 BIENNIAL STATEMENT 2014-08-01
100817002026 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080819002898 2008-08-19 BIENNIAL STATEMENT 2008-08-01

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:
62755.00
Total Face Value Of Loan:
62755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62755
Current Approval Amount:
62755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63191.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State