Search icon

GOLDEN HAMMER HOME IMPROVEMENTS INC.

Company Details

Name: GOLDEN HAMMER HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412169
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 10 SOUTH 17TH ST, NEW HYDE PARK, NY, United States, 11040
Address: 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GAGLIARDI Chief Executive Officer 10 SOUTH 17TH ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RICHARD F. GLUSZAK,E SQ. DOS Process Agent 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
140523000664 2014-05-23 ANNULMENT OF DISSOLUTION 2014-05-23
DP-2014546 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101005002142 2010-10-05 BIENNIAL STATEMENT 2010-09-01
090707002602 2009-07-07 BIENNIAL STATEMENT 2008-09-01
060913000814 2006-09-13 CERTIFICATE OF INCORPORATION 2006-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041247705 2020-05-01 0235 PPP 10 S 17TH ST, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38890
Loan Approval Amount (current) 38890
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 39428.86
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2859035 Intrastate Non-Hazmat 2023-05-03 420 2022 2 2 Private(Property)
Legal Name GOLDEN HAMMER HOME IMPROVEMENTS INC
DBA Name -
Physical Address 517 SOUTH 14TH, NEW HYDE PARK, NY, 11040, US
Mailing Address 517 SOUTH 14TH, NEW HYDE PARK, NY, 11040, US
Phone (516) 354-1127
Fax (516) 354-1132
E-mail INFO@GOLDENHAMMERINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State