Search icon

PETROVIC HOME IMPROVEMENTS LLC

Company Details

Name: PETROVIC HOME IMPROVEMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528115
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 15 HILLTOP LANE, OYSTER BAY, NY, United States, 11771

Contact Details

Phone +1 516-624-6011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 HILLTOP LANE, OYSTER BAY, NY, United States, 11771

Licenses

Number Status Type Date End date
1260089-DCA Active Business 2007-06-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220922003288 2022-09-22 BIENNIAL STATEMENT 2021-06-01
130701006014 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110707002866 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090720002698 2009-07-20 BIENNIAL STATEMENT 2009-06-01
071205000395 2007-12-05 CERTIFICATE OF PUBLICATION 2007-12-05
070607001023 2007-06-07 ARTICLES OF ORGANIZATION 2007-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600325 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600666 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3314242 RENEWAL INVOICED 2021-04-01 100 Home Improvement Contractor License Renewal Fee
3314241 TRUSTFUNDHIC INVOICED 2021-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017774 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
3013932 PROCESSING CREDITED 2019-04-08 25 License Processing Fee
3013934 DCA-SUS CREDITED 2019-04-08 75 Suspense Account
2999729 RENEWAL CREDITED 2019-03-07 100 Home Improvement Contractor License Renewal Fee
2649046 LICENSEDOC10 INVOICED 2017-07-31 10 License Document Replacement
2564675 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8170968703 2021-04-07 0235 PPS 33 Sideview Dr, Oyster Bay, NY, 11771-3612
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13999
Loan Approval Amount (current) 13999
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 Oyster Bay, NASSAU, NY, 11771-3612
Project Congressional District NY-03
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14191.53
Forgiveness Paid Date 2022-08-31
8810128109 2020-07-27 0235 PPP 33 SIDEVIEW DRIVE, OYSTER BAY, NY, 11771-3612
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6252
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OYSTER BAY, NASSAU, NY, 11771-3612
Project Congressional District NY-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6259.96
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State