Search icon

HOME HEALTHY HOMES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0925353
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,937.78
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State