Search icon

NEW WAY HOME IMPROVEMENTS, LLC

Headquarter

Company Details

Name: NEW WAY HOME IMPROVEMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177681
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: P.O.BOX 307, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-385-1951

Links between entities

Type Company Name Company Number State
Headquarter of NEW WAY HOME IMPROVEMENTS, LLC, FLORIDA M21000003653 FLORIDA

DOS Process Agent

Name Role Address
NEW WAY HOME IMPROVEMENTS, LLC DOS Process Agent P.O.BOX 307, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1333505-DCA Inactive Business 2009-09-21 2017-02-28

History

Start date End date Type Value
2005-03-16 2017-03-07 Address 581 MAITLAND STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170307006812 2017-03-07 BIENNIAL STATEMENT 2017-03-01
130308006383 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110411002650 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316003202 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070611002325 2007-06-11 BIENNIAL STATEMENT 2007-03-01
050609000758 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050609000756 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050316000360 2005-03-16 ARTICLES OF ORGANIZATION 2005-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1971824 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1971823 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
976895 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
976896 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044177 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
976897 CNV_TFEE INVOICED 2011-06-14 7.46999979019165 WT and WH - Transaction Fee
976898 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044178 RENEWAL INVOICED 2011-06-14 100 Home Improvement Contractor License Renewal Fee
976899 FINGERPRINT INVOICED 2009-10-15 75 Fingerprint Fee
976900 LICENSE INVOICED 2009-09-21 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896468902 2021-05-05 0235 PPP 610 Willis Ave, Williston Park, NY, 11596-1229
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15452
Loan Approval Amount (current) 15452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-1229
Project Congressional District NY-03
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15623.45
Forgiveness Paid Date 2022-06-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State