Search icon

WATERFALL HOME REMODELING CORP.

Company Details

Name: WATERFALL HOME REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2010 (15 years ago)
Entity Number: 3918217
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 22 DISC LANE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT FERRUZZO Chief Executive Officer 22 DISC LANE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
VINCENT FERRUZZO DOS Process Agent 22 DISC LANE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2010-03-01 2012-04-18 Address 22 DISC LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002087 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100301000695 2010-03-01 CERTIFICATE OF INCORPORATION 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476228409 2021-02-08 0235 PPP 22 Disc Ln N/A, Wantagh, NY, 11793-1847
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10398
Loan Approval Amount (current) 10398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-1847
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State