Search icon

EASY HOME AND SERVICES NY INC.

Headquarter

Company Details

Name: EASY HOME AND SERVICES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (14 years ago)
Entity Number: 4020977
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-33 CORONA AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-271-5885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASY HOME AND SERVICES NY INC., CONNECTICUT 1044289 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-33 CORONA AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1377663-DCA Active Business 2010-11-23 2025-02-28

Permits

Number Date End date Type Address
Q012019172D16 2019-06-21 2019-07-15 PAVE STREET-W/ ENGINEERING & INSP FEE NORTHERN BOULEVARD, QUEENS, FROM STREET 107 STREET TO STREET 108 STREET
Q012019144C24 2019-05-24 2019-06-21 PAVE STREET-W/ ENGINEERING & INSP FEE NORTHERN BOULEVARD, QUEENS, FROM STREET 107 STREET TO STREET 108 STREET
Q012019106B45 2019-04-16 2019-05-15 RESET, REPAIR OR REPLACE CURB NORTHERN BOULEVARD, QUEENS, FROM STREET 107 STREET TO STREET 108 STREET
Q012019106B46 2019-04-16 2019-05-15 PAVE STREET-W/ ENGINEERING & INSP FEE NORTHERN BOULEVARD, QUEENS, FROM STREET 107 STREET TO STREET 108 STREET

Filings

Filing Number Date Filed Type Effective Date
101118000339 2010-11-18 CERTIFICATE OF INCORPORATION 2010-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-05 No data NORTHERN BOULEVARD, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed in front of 32-65 107th street.
2020-08-26 No data NORTHERN BOULEVARD, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed and acceptable.
2020-06-13 No data NORTHERN BOULEVARD, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb in compliance
2019-06-21 No data 107 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation A/T/P/O The above respondent failed to comply with stipulation 1/2 + 5 HIQA of DOT permit. Respondent failed to call HIQA borough office prior to milling / paving roadway as required
2019-06-21 No data NORTHERN BOULEVARD, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O The above respondent failed to comply with stipulation 1/2 + 5 HIQA of DOT permit. Respondent failed to call HIQA borough office prior to milling / paving roadway as required
2019-05-22 No data NORTHERN BOULEVARD, FROM STREET 107 STREET TO STREET 108 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed.
2019-05-11 No data 107 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No work done on roadway
2019-01-31 No data 107 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation no material on the r/w at time of inspection
2018-12-21 No data 107 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation no OCC roadway at time of inspection, valid permit on file
2018-07-12 No data 101 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation perm curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570690 TRUSTFUNDHIC INVOICED 2022-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570691 RENEWAL INVOICED 2022-12-21 100 Home Improvement Contractor License Renewal Fee
3570667 LICENSE REPL CREDITED 2022-12-21 15 License Replacement Fee
3266407 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266406 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934001 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934000 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505165 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505206 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2047401 TRUSTFUNDHIC INVOICED 2015-04-14 200 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
2360417710 2020-05-01 0202 PPP 3265 107TH ST, EAST ELMHURST, NY, 11369
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
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 35317.28
Forgiveness Paid Date 2021-03-31
1511848503 2021-02-19 0202 PPS 3265 107th St, East Elmhurst, NY, 11369-2521
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35245
Loan Approval Amount (current) 35245
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 East Elmhurst, QUEENS, NY, 11369-2521
Project Congressional District NY-14
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
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 35474.31
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State