Search icon

E-Z TOUCH HOME IMPROVEMENTS & REMODELING, INC.

Company Details

Name: E-Z TOUCH HOME IMPROVEMENTS & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2678267
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 63-33 72ND ST, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-416-2446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE A VIGGIANO Chief Executive Officer 63-33 72ND ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
LAWRENCE A VIGGIANO DOS Process Agent 63-33 72ND ST, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1159173-DCA Active Business 2004-01-30 2025-02-28

History

Start date End date Type Value
2003-08-27 2005-11-04 Address 63-33 72ND ST, MIDDLE VILLAGE, NY, 11379, 1805, USA (Type of address: Chief Executive Officer)
2003-08-27 2005-11-04 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2003-08-27 2005-11-04 Address 63-33 72ND ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2001-09-06 2003-08-27 Address 63-33 72ND STREET, MIDDLE VILLAGE, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002130 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111007002682 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090915002219 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070911002654 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002884 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002181 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010906000633 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-12 2018-02-08 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541161 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541162 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3280384 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280385 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2912654 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912655 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2508990 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508989 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872599 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872600 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850787300 2020-04-28 0202 PPP 63-33 72nd Street, Middle Village, NY, 11379
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23967.28
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State