Search icon

HOMEWORKS HOME IMPROVEMENTS INC.

Company Details

Name: HOMEWORKS HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2008 (16 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
141112006020 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121128002363 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101220002810 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081124000307 2008-11-24 CERTIFICATE OF AMENDMENT 2008-11-24
081120000759 2008-11-20 CERTIFICATE OF INCORPORATION 2008-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-16 No data Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2327307209 2020-04-16 0202 PPP 147 MCKINLEY AVE, Staten Island, NY, 10306
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23650
Loan Approval Amount (current) 23650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23856.05
Forgiveness Paid Date 2021-03-02
6610978309 2021-01-27 0202 PPS 147 McKinley Ave, Staten Island, NY, 10306-1734
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23650
Loan Approval Amount (current) 23650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1734
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23783.48
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State