Search icon

HOMECRAFT HOME REMODELING, INC.

Company Details

Name: HOMECRAFT HOME REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485186
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 26 Buckingham Lane, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES BONFANTE III, ESQ. Agent ONE EARL ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
FRANK VIOLA DOS Process Agent 26 Buckingham Lane, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
FRANK VIOLA Chief Executive Officer 26 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XYC9
UEI Expiration Date:
2018-09-10

Business Information

Division Name:
HOMECRAFT HOME REMODELING INC.
Division Number:
HOMECRAFT
Activation Date:
2017-09-12
Initial Registration Date:
2017-09-10

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 26 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 26 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-03-02 Address 62 LIBERTY STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021646 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240312000598 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220419002864 2022-04-19 BIENNIAL STATEMENT 2021-03-01
090316002496 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070913000574 2007-09-13 CERTIFICATE OF AMENDMENT 2007-09-13

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Motor Carrier Census

DBA Name:
LONG ISLAND IRRIGATION SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State