Search icon

EYE SPY HOME INSPECTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE SPY HOME INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337316
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 80 OLD BROOK RD, DIX HILLS, NY, United States, 11746
Principal Address: 80 OLD BROOK RD, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-275-5999

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
EYE SPY HOME INSPECTION INC. DOS Process Agent 80 OLD BROOK RD, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL E SHAIN Chief Executive Officer 80 OLD BROOK RD, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date Address
24-6IZ8A-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-09 2026-03-31 80 Old Brook Rd, HUNTINGTON STATION, NY, 11746
00332 Expired Mold Remediation Contractor License (SH126) 2016-02-05 2022-03-31 80 Old Brook Rd, HUNTINGTON STATION, NY, 11746
1472795-DCA Inactive Business 2013-09-04 2019-02-28 No data

History

Start date End date Type Value
2013-07-09 2020-03-17 Address 80 OLD BROOK RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2006-03-21 2013-07-09 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317060246 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180316006007 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160301006940 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006366 2014-03-06 BIENNIAL STATEMENT 2014-03-01
130709002065 2013-07-09 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2506859 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506860 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1972380 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972379 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1258090 LICENSE INVOICED 2013-09-04 75 Home Improvement Contractor License Fee
1258092 FINGERPRINT INVOICED 2013-09-03 75 Fingerprint Fee
1258091 TRUSTFUNDHIC INVOICED 2013-09-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17473.00
Total Face Value Of Loan:
17473.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16365.00
Total Face Value Of Loan:
16365.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17473
Current Approval Amount:
17473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17600.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16365
Current Approval Amount:
16365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16538.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State