Search icon

HANDY HOUSE, LLC

Company Details

Name: HANDY HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3162954
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 646-709-0760

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1514 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1289417-DCA Active Business 2008-06-17 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
060531001118 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
060531001123 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
050211000075 2005-02-11 ARTICLES OF ORGANIZATION 2005-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-09 No data EAST 35 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-08 No data EAST 35 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-04 No data EAST 35 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Pick-Up Department of Transportation container with construction debris. no permit.
2007-09-01 No data 53 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570011 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570012 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3259368 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259367 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934006 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934005 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500514 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500515 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1921057 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921058 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535847403 2020-05-04 0202 PPP 15 ANJALI LOOP, STATEN ISLAND, NY, 10314-7712
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1662
Loan Approval Amount (current) 1662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-7712
Project Congressional District NY-11
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1676.39
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State