Search icon

HOME EVOLUTIONS CORP.

Company Details

Name: HOME EVOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483157
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Principal Address: AARON BORENSTEIN, 17 BAYLIS AVE, PORT JEFFERSON, NY, United States, 11777
Address: 17 BAYLIS AVE., PORT JEFFERSON, NY, United States, 11777

Contact Details

Phone +1 631-560-4782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON BORENSTEIN Chief Executive Officer 17 BAYLIS AVE, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
AARON BORENSTEIN DOS Process Agent 17 BAYLIS AVE., PORT JEFFERSON, NY, United States, 11777

Licenses

Number Status Type Date End date
2024538-DCA Active Business 2015-06-18 2025-02-28
1431554-DCA Inactive Business 2013-09-17 2015-02-28

Permits

Number Date End date Type Address
M022024361B07 2024-12-26 2025-03-31 TEMP. CONST. SIGNS/MARKINGS EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B06 2024-12-26 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B05 2024-12-26 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B04 2024-12-26 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B03 2024-12-26 2025-03-31 CROSSING SIDEWALK EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B02 2024-12-26 2025-03-31 PLACE MATERIAL ON STREET EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B09 2024-12-26 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022024361B08 2024-12-26 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
B022024358G65 2024-12-23 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED 20 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022024358G64 2024-12-23 2025-03-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 20 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2024-12-20 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210607060169 2021-06-07 BIENNIAL STATEMENT 2021-03-01
180501000118 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
070308000812 2007-03-08 CERTIFICATE OF CHANGE 2007-03-08
070301000177 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 No data 20 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No timber barricade visible at this time of inspection.
2025-02-05 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation I observed that the respondent obstructed the bike lane with plastic barriers with fence inserts and failed to post signs: SC-145, SC-151 & SC-152 as required by the BikeMPT. This violates the Bike02 stipulation.
2025-01-26 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No material being stored.
2024-12-13 No data 20 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Placed construction equipment “ barricades ” adjacent to a fire hydrant. Respondent failed to adhere to Stipulations 066. DO NOT PLACE MATERIALS/EQUIPMENT WITHIN FIFTEEN FEET OF A FIRE HYDRANT. Permit #B022024306C42 used for ID.
2024-11-19 No data 20 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has placed construction equipment “ barricades ” adjacent to a fire hydrant. Respondent failed to adhere to Stipulations 066. DO NOT PLACE MATERIALS/EQUIPMENT WITHIN FIFTEEN FEET OF A FIRE HYDRANT.
2024-10-03 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Water filled barriers in parking lane.
2024-09-23 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No material being stored.
2024-06-27 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2024-06-27 No data EAST 71 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent with water filled barriers extending from Bldg # 170 to Bldg # 172 without a valid DOT permit. Barriers permit # M022024164A05 is valid Bldg # 170 not Bldg # 172 therfore NOV was issued.
2024-01-23 No data 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Port a San on location

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590608 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590607 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299404 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2905835 RENEWAL INVOICED 2018-10-08 100 Home Improvement Contractor License Renewal Fee
2517571 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517570 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2106669 LICENSE INVOICED 2015-06-17 100 Home Improvement Contractor License Fee
2106670 TRUSTFUNDHIC INVOICED 2015-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228807 TRUSTFUNDHIC INVOICED 2013-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228811 RENEWAL INVOICED 2013-09-17 75 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212668505 2021-03-05 0235 PPS 7 Chips Ct, Port Jefferson, NY, 11777-1101
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103140
Loan Approval Amount (current) 103140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1101
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104078.15
Forgiveness Paid Date 2022-02-25
6933647204 2020-04-28 0235 PPP 17 Baylis Ave, Port Jefferson, NY, 11777
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103140
Loan Approval Amount (current) 103140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104199.66
Forgiveness Paid Date 2021-05-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State