Search icon

HOME IMPROVEMENT CONSTRUCTION CORP.

Company Details

Name: HOME IMPROVEMENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408793
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 225 WEST 70TH STREET SUITE A, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 646-250-8126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 70TH STREET SUITE A, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1363505-DCA Active Business 2010-07-21 2025-02-28
1246133-DCA Inactive Business 2007-01-05 2009-06-30

History

Start date End date Type Value
2006-09-06 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060906000286 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616164 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616163 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298637 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298638 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2976821 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976820 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931861 LICENSEDOC10 INVOICED 2018-11-21 10 License Document Replacement
2486324 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486323 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2089595 LICENSEDOC10 INVOICED 2015-05-26 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579377705 2020-05-01 0202 PPP 1201 BROADWAY STE 607, NEW YORK, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10307
Loan Approval Amount (current) 10307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10445.61
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State