Search icon

SPRINGFIELD HOME IMPROVEMENT CORP.

Company Details

Name: SPRINGFIELD HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217842
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 94-67 SPRINGFIELD BLVD, PT #1, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 94-67 SPRINGFIELD BLVD, APT #1, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 917-496-7085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK SIEUSANKAR Chief Executive Officer 94-67 SPRINGFIELD BLVD, APT #1, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-67 SPRINGFIELD BLVD, PT #1, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1213341-DCA Active Business 2005-10-28 2025-02-28

History

Start date End date Type Value
2009-06-12 2013-06-18 Address 94-67 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2007-08-24 2009-06-12 Address 94-67 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2007-08-24 2013-06-18 Address 94-67 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2005-06-13 2013-06-18 Address 94-67 SPRINGFIELD BLVD., APT.1, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002264 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110622002375 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090612002023 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070824002913 2007-08-24 BIENNIAL STATEMENT 2007-06-01
050613000834 2005-06-13 CERTIFICATE OF INCORPORATION 2005-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548881 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548882 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3261218 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261219 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2936385 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936426 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2539886 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2539885 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879602 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879601 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853967408 2020-05-13 0202 PPP 102-09 217th Place, Queens Village, NY, 11429
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Queens Village, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3292.21
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State