Search icon

G.R. & J. HUB HOME IMPROVEMENT CENTER, INC.

Headquarter

Company Details

Name: G.R. & J. HUB HOME IMPROVEMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371809
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 8660 18TH AVE, BROOKLYN, NY, United States, 11214
Address: 8660 18TH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-232-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HUBBERT JR. Chief Executive Officer 8660 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8660 18TH AVENUE, BROOKLYN, NY, United States, 11214

Links between entities

Type:
Headquarter of
Company Number:
1148650
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0765904-DCA Active Business 2002-12-18 2025-02-28

History

Start date End date Type Value
2025-01-29 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070706002841 2007-07-06 BIENNIAL STATEMENT 2007-06-01
20061222014 2006-12-22 ASSUMED NAME CORP INITIAL FILING 2006-12-22
040301002185 2004-03-01 BIENNIAL STATEMENT 2003-06-01
990810002316 1999-08-10 BIENNIAL STATEMENT 1999-06-01
970617002024 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-13 2019-10-04 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550014 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550013 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274161 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274162 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2911542 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911543 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2512556 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512557 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1859555 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859556 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
357500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
357500.00
Total Face Value Of Loan:
357500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357500
Current Approval Amount:
357500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361966.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-07
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State