Search icon

PRO QUALITY HOME IMPROVEMENTS, INC.

Company Details

Name: PRO QUALITY HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909745
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1120 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-393-6812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 271901229 2024-07-11 PRO QUALITY HOME IMPROVEMENTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 271901229 2023-10-12 PRO QUALITY HOME IMPROVEMENTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 271901229 2022-05-10 PRO QUALITY HOME IMPROVEMENTS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 271901229 2021-04-15 PRO QUALITY HOME IMPROVEMENTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 271901229 2020-08-18 PRO QUALITY HOME IMPROVEMENTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE NECK EAST ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 271901229 2019-06-04 PRO QUALITY HOME IMPROVEMENTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE NECK EAST ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2017 271901229 2018-07-16 PRO QUALITY HOME IMPROVEMENTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE NECK EAST ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2016 271901229 2017-03-28 PRO QUALITY HOME IMPROVEMENTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 1120 LITTLE NECK EAST ROAD, WEST BABYLON, NY, 11704
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2015 271901229 2016-10-05 PRO QUALITY HOME IMPROVEMENTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 500 BI-COUNTY BLVD, SUITE 135-N, FARMINGDALE, NY, 11735
PRO QUALITY HOME IMPROVEMENTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 271901229 2015-04-13 PRO QUALITY HOME IMPROVEMENTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561420
Sponsor’s telephone number 6313936812
Plan sponsor’s address 500 BI-COUNTY BLVD, SUITE 135-N, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
PRO QUALITY HOME IMPROVEMENTS, INC. DOS Process Agent 1120 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CRAIG RALLO Chief Executive Officer 1120 LITTLE EAST NECK RD., WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
1377916-DCA Inactive Business 2010-11-29 2015-02-28

History

Start date End date Type Value
2023-11-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2023-12-21 Address 535 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221001203 2023-12-21 BIENNIAL STATEMENT 2023-12-21
100208000179 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1027955 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065460 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
1027956 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065461 RENEWAL INVOICED 2011-08-03 100 Home Improvement Contractor License Renewal Fee
1027951 FINGERPRINT INVOICED 2010-12-01 225 Fingerprint Fee
1027952 CNV_TFEE INVOICED 2010-11-29 5 WT and WH - Transaction Fee
1027953 LICENSE INVOICED 2010-11-29 50 Home Improvement Contractor License Fee
1027954 TRUSTFUNDHIC INVOICED 2010-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345245609 0214700 2021-04-09 1120 LITTLE EAST NECK ROADNULL, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-09
Emphasis L: FALL, P: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839878401 2021-02-04 0235 PPS 1120 Little East Neck Rd, West Babylon, NY, 11704-2417
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181242
Loan Approval Amount (current) 181242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-2417
Project Congressional District NY-02
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183338.87
Forgiveness Paid Date 2022-04-07
1103507707 2020-05-01 0235 PPP 1120 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181242
Loan Approval Amount (current) 181242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183259.93
Forgiveness Paid Date 2021-06-15
1741027710 2020-05-01 0235 PPP 1120 Little East Neck Road, WEST BABYLON, NY, 11704
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) 110410
Loan Approval Amount (current) 110410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111579.18
Forgiveness Paid Date 2021-05-26
4503898500 2021-02-26 0235 PPP 1120 Little East Neck Rd, West Babylon, NY, 11704-2417
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110410
Loan Approval Amount (current) 110410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-2417
Project Congressional District NY-02
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111615.25
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State