Search icon

OUR HOME IMPROVEMENT INC.

Headquarter

Company Details

Name: OUR HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936668
ZIP code: 06854
County: Westchester
Place of Formation: New York
Address: 445 Flax Hill Rd, Norwalk, CT, United States, 06854
Principal Address: 80 Prospect St, Port Chester, CT, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OUR HOME IMPROVEMENT INC., CONNECTICUT 1146331 CONNECTICUT

DOS Process Agent

Name Role Address
WALTER VILAS BOAS DOS Process Agent 445 Flax Hill Rd, Norwalk, CT, United States, 06854

Chief Executive Officer

Name Role Address
WALTER VILAS BOAS Chief Executive Officer 80 PROSPECT ST, PORT CHESTER, CT, United States, 10573

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 237 IRENHYL AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2014-07-08 2024-03-07 Address 237 IRENHYL AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-04-14 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-14 2024-03-07 Address 15 ROSEWOOD RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000332 2024-03-07 BIENNIAL STATEMENT 2024-03-07
140708002185 2014-07-08 BIENNIAL STATEMENT 2014-04-01
100414000385 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451277800 2020-06-08 0202 PPP 237 Irenhyl Avenue, Rye Brook, NY, 10573
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14415
Loan Approval Amount (current) 14415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14545.33
Forgiveness Paid Date 2021-05-06
7536038805 2021-04-21 0202 PPS 237 Irenhyl Ave, Rye Brook, NY, 10573-2911
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14415
Loan Approval Amount (current) 14415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2911
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State