Search icon

GUARANTEED HOME IMPROVEMENT LLC

Headquarter

Company Details

Name: GUARANTEED HOME IMPROVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393643
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 500 OLD BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-827-6000

DOS Process Agent

Name Role Address
JUSTIN ROMANO DOS Process Agent 500 OLD BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
0925781
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1281168-DCA Active Business 2008-04-07 2025-02-28

History

Start date End date Type Value
2023-09-18 2024-12-02 Address 500 OLD BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2021-01-11 2023-09-18 Address 500 OLD BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-11-29 2021-01-11 Address 2568 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-07-27 2018-11-29 Address 256B OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004756 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230918001637 2023-09-18 BIENNIAL STATEMENT 2022-07-01
210111060172 2021-01-11 BIENNIAL STATEMENT 2020-07-01
181129002044 2018-11-29 BIENNIAL STATEMENT 2018-07-01
120725006254 2012-07-25 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580948 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551258 RENEWAL INVOICED 2022-11-08 100 Home Improvement Contractor License Renewal Fee
3298029 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
3296459 LICENSE REPL INVOICED 2021-02-16 15 License Replacement Fee
2990668 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990669 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2561635 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561636 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2282216 LICENSEDOC10 INVOICED 2016-02-22 10 License Document Replacement
2042092 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-05
Type:
Complaint
Address:
135 ELM STREET, WOODMERE, NY, 11598
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614110
Current Approval Amount:
614110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
617572.9
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525000
Current Approval Amount:
525000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
529502.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 827-0230
Add Date:
2018-10-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State