Search icon

DOMUS HOME IMPROVEMENT DESIGN, INC.

Headquarter

Company Details

Name: DOMUS HOME IMPROVEMENT DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548509
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 41-40 171ST ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-229-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMUS HOME IMPROVEMENT DESIGN, INC. DOS Process Agent 41-40 171ST ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
YOUNG J KIM Chief Executive Officer 820 CHARLOTTE TER, RIDGEFIELD, NJ, United States, 07657

Links between entities

Type:
Headquarter of
Company Number:
2992122
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0945921
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1287390-DCA Active Business 2008-05-30 2025-02-28

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 219-09 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 820 CHARLOTTE TER, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2013-07-22 2024-04-18 Address 219-09 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2013-07-22 2024-04-18 Address 219-09 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-07-07 2013-07-22 Address 149-51 ROOSEVELT AVE, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418003862 2024-04-18 BIENNIAL STATEMENT 2024-04-18
130722006382 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110727002695 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090707002871 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070726000934 2007-07-26 CERTIFICATE OF INCORPORATION 2007-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571072 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571073 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3273399 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273398 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925817 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925818 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2646112 LICENSE REPL INVOICED 2017-07-25 15 License Replacement Fee
2587189 RENEWAL INVOICED 2017-04-07 100 Home Improvement Contractor License Renewal Fee
2587188 TRUSTFUNDHIC INVOICED 2017-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036847 LICENSEDOC0 INVOICED 2015-04-03 0 License Document Replacement, Lost in Mail

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
12400.00
Total Face Value Of Loan:
27900.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State