Search icon

RIGHTWAY HOME IMPROVEMENTS & CONTRACTING INC.

Company Details

Name: RIGHTWAY HOME IMPROVEMENTS & CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114603
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: C/O BLODNICK FAZIO & CLARK, 57 W MAIN STREET, STE 220, BABYLON, NY, United States, 11702
Address: 57 W MAIN STREET, STE 220, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUDY Chief Executive Officer PO BOX 516, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
C/O BLODNICK FAZIO & CLARK DOS Process Agent 57 W MAIN STREET, STE 220, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2006-10-16 2021-02-08 Address 782 FREEDOM STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-10-16 2021-02-08 Address 782 FREEDOM STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-10-18 2006-10-16 Address 782 FREEDOM STREET, WEST BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060644 2021-02-08 BIENNIAL STATEMENT 2020-10-01
141024006369 2014-10-24 BIENNIAL STATEMENT 2014-10-01
101029002006 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081007002868 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002586 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041018000163 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491568409 2021-02-10 0235 PPS 782 Freedom St, Babylon, NY, 11702-1206
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7245.87
Loan Approval Amount (current) 7245.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-1206
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7312.77
Forgiveness Paid Date 2022-01-21
5351877100 2020-04-13 0235 PPP P. O. Box 516, Babylon, NY, 11702
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7055.04
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State