Search icon

RENOVATION BY MY HOME, INC.

Headquarter

Company Details

Name: RENOVATION BY MY HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (22 years ago)
Entity Number: 2835793
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 353 WEST 48TH STREET, 1ST FLR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-586-8166

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RENOVATION BY MY HOME, INC., CONNECTICUT 0915142 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 WEST 48TH STREET, 1ST FLR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
YOEL PIOTRAUT Chief Executive Officer 353 WEST 48TH STREET, 1ST FLR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1357367-DCA Active Business 2010-06-03 2025-02-28

History

Start date End date Type Value
2002-11-18 2015-06-09 Address 36-60 OXFORD AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171117006090 2017-11-17 BIENNIAL STATEMENT 2016-11-01
150609002003 2015-06-09 BIENNIAL STATEMENT 2014-11-01
021118000784 2002-11-18 CERTIFICATE OF INCORPORATION 2002-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591671 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579993 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3260178 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260179 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2909261 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909260 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485136 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485137 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934192 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934191 TRUSTFUNDHIC CREDITED 2015-01-07 40000 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217668706 2021-04-03 0202 PPS 353 W 48TH ST GRND FLR, NEW YORK, NY, 10036
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129105
Loan Approval Amount (current) 129105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 8
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129969.57
Forgiveness Paid Date 2021-12-09
1079707707 2020-05-01 0202 PPP 353 W 48TH ST GRND FLR, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154431
Loan Approval Amount (current) 154431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155927.61
Forgiveness Paid Date 2021-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806713 Insurance 2018-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 116000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-25
Termination Date 2019-05-16
Date Issue Joined 2018-11-16
Pretrial Conference Date 2018-11-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name RENOVATION BY MY HOME, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State