Name: | Y-NOT HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327746 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203 S. BEDFORD AVE., BELLMORE, NY, United States, 11710 |
Principal Address: | 203 S. BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MALAFIS | Chief Executive Officer | 203 S BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 S. BEDFORD AVE., BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-01 | 2007-03-07 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002165 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
100520002958 | 2010-05-20 | BIENNIAL STATEMENT | 2010-03-01 |
070307000689 | 2007-03-07 | CERTIFICATE OF CHANGE | 2007-03-07 |
060301001019 | 2006-03-01 | CERTIFICATE OF INCORPORATION | 2006-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5336288610 | 2021-03-20 | 0235 | PPS | 203 SOUTH BEDFORD AVENUE, BELLMORE, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8226897209 | 2020-04-28 | 0235 | PPP | 203 SOUTH BEDFORD AVENUE, BELLMORE, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State