Search icon

HOME HEALTHY HOMES, INC.

Headquarter

Company Details

Name: HOME HEALTHY HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356712
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2006 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 2083 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 631-543-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOME HEALTHY HOMES, INC., CONNECTICUT 0925353 CONNECTICUT

Chief Executive Officer

Name Role Address
GLEN APFELBAUM Chief Executive Officer 2083 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
HOME HEALTHY HOMES, INC. DOS Process Agent 2006 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date Address
24-6SBCQ-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-26 2026-01-31 2006 Jericho Turnpike, EAST NORTHPORT, NY, 11731
1229846-DCA Inactive Business 2006-06-08 2013-06-30 No data

History

Start date End date Type Value
2010-07-02 2014-09-19 Address 2083 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-08-08 2010-07-02 Address 2046 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-05-03 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-03 2006-08-08 Address 17 FENIMORE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140919000624 2014-09-19 CERTIFICATE OF CHANGE 2014-09-19
100702002646 2010-07-02 BIENNIAL STATEMENT 2010-05-01
060808000139 2006-08-08 CERTIFICATE OF CHANGE 2006-08-08
060503000337 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
758960 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
809406 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
758961 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
809407 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
758962 TRUSTFUNDHIC INVOICED 2007-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
809408 RENEWAL INVOICED 2007-05-16 100 Home Improvement Contractor License Renewal Fee
758963 LICENSE INVOICED 2006-06-09 75 Home Improvement Contractor License Fee
758959 TRUSTFUNDHIC INVOICED 2006-06-08 200 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
3416677309 2020-04-29 0235 PPP 17 Fenimore Lane, Huntington, NY, 11743
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80937.78
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State