Search icon

L JR HOME IMPROVEMENTS CORP.

Company Details

Name: L JR HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2008 (17 years ago)
Entity Number: 3664192
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 737 UNION DRIVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 737 UNION DRIVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
LUIS HERNANDEZ Chief Executive Officer 737 UNION DRIVE, UNIONDALE, NY, United States, 11553

Licenses

Number Status Type Date End date
1352917-DCA Active Business 2010-05-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140507006769 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120615002443 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100707002942 2010-07-07 BIENNIAL STATEMENT 2010-04-01
080428000935 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572470 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3572469 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289796 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289797 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2966657 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966656 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535859 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2535858 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978823 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978824 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575188701 2021-03-27 0235 PPS 737 Union Dr, Uniondale, NY, 11553-3514
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7852
Loan Approval Amount (current) 7852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3514
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7896.06
Forgiveness Paid Date 2021-10-21
1859467403 2020-05-05 0235 PPP 737 Union Drive, Uniondale, NY, 11553
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9010
Loan Approval Amount (current) 9010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9112.86
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State