Search icon

ARGYLE HOME IMPROVEMENT, INC.

Company Details

Name: ARGYLE HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009483
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 65 LINCOLN STREET, BABYLON, NY, United States, 11702
Address: 65 Lincoln Street, Babylon, NY, United States, 11702

Contact Details

Phone +1 631-539-4407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MALLEY Chief Executive Officer 65 LINCOLN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
ARGYLE HOME IMPROVEMENT, INC. DOS Process Agent 65 Lincoln Street, Babylon, NY, United States, 11702

Agent

Name Role Address
DANIEL MALLEY Agent 65 LINCOLN STREET, BABYLON, NY, 11702

Licenses

Number Status Type Date End date
1377797-DCA Active Business 2010-11-26 2025-02-28

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-17 Address 65 LINCOLN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2024-07-29 2024-07-29 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-10-17 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2024-07-29 2024-10-17 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-07-29 Address 65 LINCOLN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2012-10-29 2024-07-29 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2020-10-14 Address 65 LINCOLN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001259 2024-10-17 BIENNIAL STATEMENT 2024-10-17
240729001313 2024-07-29 BIENNIAL STATEMENT 2024-07-29
201014060283 2020-10-14 BIENNIAL STATEMENT 2020-10-01
121029006003 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101020000668 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537132 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537133 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3253823 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253822 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899643 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899642 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485234 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485235 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2037834 RENEWAL INVOICED 2015-04-06 100 Home Improvement Contractor License Renewal Fee
2037833 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488627702 2020-05-01 0235 PPP 65 LINCOLN ST, BABYLON, NY, 11702
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) 4515
Loan Approval Amount (current) 4515
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race White
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 4562.07
Forgiveness Paid Date 2021-05-20
4850298404 2021-02-07 0235 PPS 65 Lincoln St, Babylon, NY, 11702-1834
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17602
Loan Approval Amount (current) 17602
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 Babylon, SUFFOLK, NY, 11702-1834
Project Congressional District NY-02
Number of Employees 2
NAICS code 236118
Borrower Race White
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 17740
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State