Search icon

ARP HOME IMPROVEMENT, CORP.

Company Details

Name: ARP HOME IMPROVEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002469
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 253-10 HILLSIDE AVE, BELLEROSE, NY, United States, 11426
Principal Address: 253-10 HILLSIDE AVE, BELLEROSE, NY, United States, 11427

Contact Details

Phone +1 718-705-4575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUMIT PURI Chief Executive Officer 253-10 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
ARP HOME IMPROVEMENT, CORP. DOS Process Agent 253-10 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1462966-DCA Active Business 2013-04-19 2025-02-28
1373485-DCA Inactive Business 2010-10-05 2013-06-30

History

Start date End date Type Value
2010-10-01 2012-10-22 Address 82-08 257 STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006238 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101001000577 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596780 TRUSTFUNDHIC INVOICED 2023-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596781 RENEWAL INVOICED 2023-02-11 100 Home Improvement Contractor License Renewal Fee
3305115 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305116 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2990721 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990722 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2544851 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2544850 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935863 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935864 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75600.00
Total Face Value Of Loan:
419700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20765.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20862.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State