Search icon

ASHLAND HOME IMPROVEMENT CORP.

Company Details

Name: ASHLAND HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892001
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 673 NEW YORK AVENUE, NORTH BALDWIN, NY, United States, 11510

Contact Details

Phone +1 516-850-9516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS VILLATORO Chief Executive Officer 673 NEW YORK AVENUE, NORTH BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
ASHLAND HOME IMPROVEMENT CORP. DOS Process Agent 673 NEW YORK AVENUE, NORTH BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
2047450-DCA Inactive Business 2017-01-18 2021-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Address 425 ASHLAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2012-03-19 2025-03-04 Address 425 ASHLAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2009-12-23 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-23 2025-03-04 Address 525 ASHLAND AVENUE, NORTH BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000543 2025-03-04 BIENNIAL STATEMENT 2025-03-04
120319002294 2012-03-19 BIENNIAL STATEMENT 2011-12-01
091223000360 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894097 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894096 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529239 LICENSE INVOICED 2017-01-09 25 Home Improvement Contractor License Fee
2529240 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529243 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee
2529241 BLUEDOT INVOICED 2017-01-09 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
27395.00
Total Face Value Of Loan:
27395.00
Date:
2021-03-18
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:
-27395.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
28480.00
Total Face Value Of Loan:
28480.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
28480
Current Approval Amount:
28480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27395
Current Approval Amount:
27395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27551.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 608-4383
Add Date:
2010-07-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State