Search icon

KAPLAN HOME IMPROVEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAPLAN HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3421105
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 24 FIESTA DR, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 917-683-4289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 FIESTA DR, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
GRZEGORZ KAPLAN Chief Executive Officer 24 FIESTA DR, CENTEREACH, NY, United States, 11720

Links between entities

Type:
Headquarter of
Company Number:
1124041
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1338496-DCA Active Business 2009-11-13 2025-02-28

History

Start date End date Type Value
2023-03-09 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-30 2012-11-06 Address 24 FIESTA DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2008-09-30 2012-11-06 Address 24 FIESTA DR, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2006-10-05 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181003006823 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161014006311 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141020006402 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121106002172 2012-11-06 BIENNIAL STATEMENT 2012-10-01
110121002007 2011-01-21 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583067 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583068 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3288309 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288308 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004045 TRUSTFUNDHIC INVOICED 2019-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004226 RENEWAL INVOICED 2019-03-19 100 Home Improvement Contractor License Renewal Fee
2570442 RENEWAL INVOICED 2017-03-06 100 Home Improvement Contractor License Renewal Fee
2570441 TRUSTFUNDHIC INVOICED 2017-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995861 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1995860 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216421 Office of Administrative Trials and Hearings Issued Settled 2018-10-20 2000 2019-03-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33710
Current Approval Amount:
33710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34146.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36310
Current Approval Amount:
36310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36694.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State