Search icon

LOUIS J HOME REMODELING INC.

Company Details

Name: LOUIS J HOME REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648286
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 917-977-1217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIUSZ KUTRZUBA DOS Process Agent 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
MARIUSZ KUTRZUBA Chief Executive Officer 32 LENNON COURT, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1467558-DCA Active Business 2013-06-17 2025-02-28

History

Start date End date Type Value
2023-02-28 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2012-04-30 Address 71 MERIVALE LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-30 Address 71 MERIVALE LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2008-03-24 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140602002107 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120430002128 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100409002810 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080324000159 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610807 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610806 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293206 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293185 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968975 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968976 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2490527 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490528 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1905772 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905773 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
28364.00
Total Face Value Of Loan:
28364.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-23
Type:
Planned
Address:
264 QUEEN ST, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28364
Current Approval Amount:
28364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28597.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State