Search icon

P.R. HOME IMPROVEMENT, CORP.

Company Details

Name: P.R. HOME IMPROVEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215319
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 228 WILSON AVENUE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-672-4817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.R. HOME IMPROVMENT, CORP. DOS Process Agent 228 WILSON AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RENE SOLANO Chief Executive Officer 228 WILSON AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2027518-DCA Active Business 2015-08-26 2025-02-28
1433683-DCA Inactive Business 2012-06-11 2015-02-28

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-14 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-14 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-09-18 2024-08-12 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-08-12 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-03-20 2023-09-18 Address 228 WILSON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001196 2024-08-13 CERTIFICATE OF AMENDMENT 2024-08-13
240812003737 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230918003592 2023-09-18 BIENNIAL STATEMENT 2022-03-01
140320006311 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120312000718 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560327 TRUSTFUNDHIC INVOICED 2022-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560328 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3283126 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283125 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947387 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947388 RENEWAL INVOICED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2510824 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2510823 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2147471 FINGERPRINT INVOICED 2015-08-07 75 Fingerprint Fee
2147473 LICENSE INVOICED 2015-08-07 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229738009 2020-06-27 0235 PPP 228 WILSON AVENUE, WESTBURY, NY, 11590-2140
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46366
Loan Approval Amount (current) 46366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-2140
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State