Search icon

HI TECH HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI TECH HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
320323359
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

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

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

Jobs Reported:
10
Initial Approval Amount:
$91,808
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,411.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,808
Jobs Reported:
8
Initial Approval Amount:
$91,807
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,335.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,803
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State