Search icon

HIRE HER HOME IMPROVEMENTS INC.

Company Details

Name: HIRE HER HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3409974
ZIP code: 10567
County: Suffolk
Place of Formation: New York
Address: 5 FOWLER CT, CORTLANDT MNR, NY, United States, 10567
Principal Address: 5 FOWLER CT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA G DIMELLA DOS Process Agent 5 FOWLER CT, CORTLANDT MNR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ANGELA G DIMELLA Chief Executive Officer PO BOX 742, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2014-09-25 2020-09-03 Address PO BOX 742, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2010-09-17 2014-09-25 Address 68 PUTNAM RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2010-09-17 2016-09-06 Address 68 PUTNAM RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2010-09-17 2014-09-25 Address 68 PUTNAM RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2008-08-26 2010-09-17 Address 40 PINE ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2008-08-26 2010-09-17 Address 40 PINE ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-09-08 2010-09-17 Address 40 PINE STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060875 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006796 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007679 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140925006140 2014-09-25 BIENNIAL STATEMENT 2014-09-01
100917002121 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080826002671 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060908000349 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799578401 2021-02-17 0202 PPP 5 Fowler Ct, Cortlandt Manor, NY, 10567-1152
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Cortlandt Manor, WESTCHESTER, NY, 10567-1152
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15157.62
Forgiveness Paid Date 2022-03-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State