Search icon

TOTAL HOME TRANSFORMATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL HOME TRANSFORMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524621
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 140 WEST 69TH ST STE 117, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-595-9737

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 69TH ST STE 117, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BRIAN SHAIT Chief Executive Officer 140 WEST 69TH ST STE 117, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1262835-DCA Active Business 2007-07-30 2025-02-28

History

Start date End date Type Value
2009-05-20 2011-04-19 Address 140 WEST 69TH ST STE #42-C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-05-20 2011-04-19 Address 140 WEST 69TH ST STE #42-C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2009-05-20 2011-04-19 Address 140 WEST 69TH ST STE #42-C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-05-31 2009-05-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170515006007 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150504006434 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006128 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110419002261 2011-04-19 BIENNIAL STATEMENT 2011-05-01
100304000845 2010-03-04 CERTIFICATE OF AMENDMENT 2010-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610568 TRUSTFUNDHIC INVOICED 2023-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610569 RENEWAL INVOICED 2023-03-05 100 Home Improvement Contractor License Renewal Fee
3335756 RENEWAL INVOICED 2021-06-06 100 Home Improvement Contractor License Renewal Fee
3335755 TRUSTFUNDHIC INVOICED 2021-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986302 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986301 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525035 TRUSTFUNDHIC INVOICED 2017-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525036 RENEWAL INVOICED 2017-01-02 100 Home Improvement Contractor License Renewal Fee
1857474 TRUSTFUNDHIC INVOICED 2014-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857475 RENEWAL INVOICED 2014-10-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9367.00
Total Face Value Of Loan:
9367.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9367
Current Approval Amount:
9367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9502.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State