Search icon

NISI HOME IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NISI HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114668
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 140 CORNFLOWER RD, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-565-1473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CORNFLOWER RD, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
MARVIN GUEVARA Chief Executive Officer 140 CORNFLOWER RD, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1196589-DCA Inactive Business 2005-05-11 2023-02-28

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 140 CORNFLOWER RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 95 WILLIAM ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-11-15 2025-02-13 Address 95 WILLIAM ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2004-10-18 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-18 2025-02-13 Address 95 WILLIAM STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001360 2025-02-13 BIENNIAL STATEMENT 2025-02-13
141020006079 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121022002676 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101110002725 2010-11-10 BIENNIAL STATEMENT 2010-10-01
061115002416 2006-11-15 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635527 DCA-SUS CREDITED 2023-05-01 75 Suspense Account
3635530 PROCESSING INVOICED 2023-05-01 25 License Processing Fee
3599287 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599288 RENEWAL CREDITED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3287823 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
3287822 TRUSTFUNDHIC INVOICED 2021-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921672 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921671 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497217 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497216 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109300.00
Total Face Value Of Loan:
109300.00
Date:
2020-04-30
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:
13715.00
Total Face Value Of Loan:
13715.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13715
Current Approval Amount:
13715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13859.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State