Search icon

HOMEWORKS HOME IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMEWORKS HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (17 years ago)
Entity Number: 3745399
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 147 MCKINLEY AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-3917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMEWORKS HOME IMPROVEMENTS INC. DOS Process Agent 147 MCKINLEY AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
THOMAS SHASHATY Chief Executive Officer 147 MCKINLEY AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1307345-DCA Inactive Business 2009-01-12 2021-02-28

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 147 MCKINLEY AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-11-08 Address 147 MCKINLEY AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2010-12-20 2024-11-08 Address 147 MCKINLEY AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2008-11-20 2020-12-30 Address 147 MCKINLEY AVENUE, STATEN ISLAND, NY, 10306, 1734, USA (Type of address: Service of Process)
2008-11-20 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108003330 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221222000929 2022-12-22 BIENNIAL STATEMENT 2022-11-01
201230060185 2020-12-30 BIENNIAL STATEMENT 2020-11-01
181120006013 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161104006586 2016-11-04 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2914153 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914152 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494549 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494550 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1895202 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1895201 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
964281 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
964286 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
964282 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
964287 RENEWAL INVOICED 2011-05-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
23650.00
Total Face Value Of Loan:
23650.00
Date:
2020-04-16
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:
23650.00
Total Face Value Of Loan:
23650.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23650
Current Approval Amount:
23650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23856.05
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23650
Current Approval Amount:
23650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23783.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State