Search icon

HI TECH HOME IMPROVEMENTS, INC.

Company Details

Name: HI TECH HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Entity Number: 4012360
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 5 Franciscan lane, Smithtown, NY, United States, 11787
Principal Address: 5 FRANCISCAN LANE, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-423-3315

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
HI TECH HOME IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 320323359 2024-04-03 HI TECH HOME IMPROVEMENTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 320323359 2023-03-29 HI TECH HOME IMPROVEMENTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 320323359 2022-03-31 HI TECH HOME IMPROVEMENTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 320323359 2021-05-05 HI TECH HOME IMPROVEMENTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 320323359 2020-04-30 HI TECH HOME IMPROVEMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401 K PROFIT SHARING PLAN TRUST 2018 320323359 2019-03-15 HI TECH HOME IMPROVEMENTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401 K PROFIT SHARING PLAN TRUST 2017 320323359 2018-04-27 HI TECH HOME IMPROVEMENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing JOSEPH ALTOBELL1
HI TECH HOME IMPROVEMENTS INC 401 K PROFIT SHARING PLAN TRUST 2016 320323359 2017-07-07 HI TECH HOME IMPROVEMENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401 K PROFIT SHARING PLAN TRUST 2015 320323359 2016-07-07 HI TECH HOME IMPROVEMENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOSEPH ALTOBELLI
HI TECH HOME IMPROVEMENTS INC 401 K PROFIT SHARING PLAN TRUST 2014 320323359 2015-05-28 HI TECH HOME IMPROVEMENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 6314233315
Plan sponsor’s address 900 WALT WHITMAN RD. STE. 305, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing JOSEPH ALTOBELLI

DOS Process Agent

Name Role Address
HI TECH HOME IMPROVEMENTS, INC. DOS Process Agent 5 Franciscan lane, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOSEPH ALTOBELLI Chief Executive Officer 5 FRANCISCAN LANE, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
2003922-DCA Inactive Business 2014-02-26 2021-02-28

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 5 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-01-26 Address 5 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2016-10-04 2020-10-07 Address 900 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-10-05 2024-01-26 Address 5 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2016-10-04 Address 5 FRANCISCAN LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000513 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201007060359 2020-10-07 BIENNIAL STATEMENT 2020-10-01
161004007230 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006247 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006064 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101027000821 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2909918 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909917 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521759 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521760 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
1909575 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909576 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1585813 FINGERPRINT INVOICED 2014-02-07 75 Fingerprint Fee
1585808 TRUSTFUNDHIC INVOICED 2014-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1585807 LICENSE INVOICED 2014-02-07 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796467708 2020-05-01 0235 PPP 900 WALT WHITMAN RD STE 305, MELVILLE, NY, 11747-2215
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91808
Loan Approval Amount (current) 91808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-2215
Project Congressional District NY-01
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92411.67
Forgiveness Paid Date 2020-12-31
3160438505 2021-02-23 0235 PPS 900 Walt Whitman Rd Ste 305, Melville, NY, 11747-2215
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91807
Loan Approval Amount (current) 91807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2215
Project Congressional District NY-01
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92335.2
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State