Search icon

HANDYMAN EXPRESS INC.

Company Details

Name: HANDYMAN EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459578
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 152 Haven Avenue, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANDYMAN EXPRESS INC. DOS Process Agent 152 Haven Avenue, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAIMIE IUCULANO Chief Executive Officer 152 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 152 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 915 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2013-01-24 2025-02-25 Address 915 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2013-01-24 2025-02-25 Address 915 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-01-24 Address 85 GARDEN DRIVE, ALBERTSON, NY, 11502, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-01-24 Address 85 GARDEN DRIVE, ALBERTSON, NY, 11502, USA (Type of address: Principal Executive Office)
2011-05-02 2013-01-24 Address JAIMIE IUCULANO, 85 GARDEN DRIVE, WILLISTON PARK, NY, 11507, USA (Type of address: Service of Process)
2007-01-09 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-09 2011-05-02 Address JAIMIE IUCULANO, 85 GARDEN DRIVE, WILLISTON PARK, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004796 2025-02-25 BIENNIAL STATEMENT 2025-02-25
130124006052 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110502002798 2011-05-02 BIENNIAL STATEMENT 2011-01-01
070109000414 2007-01-09 CERTIFICATE OF INCORPORATION 2007-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6963777002 2020-04-07 0235 PPP 345 Hillside Ave., WILLISTON PARK, NY, 11596-2105
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-2105
Project Congressional District NY-03
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191710
Forgiveness Paid Date 2021-03-05
1120078500 2021-02-18 0235 PPS 152 Haven Ave, Port Washington, NY, 11050-3924
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172685
Loan Approval Amount (current) 172685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3924
Project Congressional District NY-03
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174198.95
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State