Search icon

DISTINCTIVE HOME SYSTEMS INC.

Company Details

Name: DISTINCTIVE HOME SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151754
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 816 HERZEL BOULEVARD, WEST BABYLON, NY, United States, 11704
Principal Address: 816 HERZEL BLVD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 816 HERZEL BOULEVARD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JASON LEPSIS Chief Executive Officer DISTINCTIVE HOME SYSTEMS INC., DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 816 HERZEL BLVD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address DISTINCTIVE HOME SYSTEMS INC., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-06 2024-07-11 Address 816 HERZEL BLVD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2005-01-18 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-18 2024-07-11 Address 816 HERZEL BOULEVARD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002132 2024-07-11 BIENNIAL STATEMENT 2024-07-11
130123006172 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090122003365 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070206002857 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050118000862 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7211277007 2020-04-07 0235 PPP 184 DEFOREST RD, DIX HILLS, NY, 11746-4845
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-4845
Project Congressional District NY-01
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52477.26
Forgiveness Paid Date 2021-03-25
3829628408 2021-02-05 0235 PPS 184 Deforest Rd, Dix Hills, NY, 11746-4845
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59797
Loan Approval Amount (current) 59797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4845
Project Congressional District NY-01
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60360.57
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State