Search icon

PROFESSIONAL HOME REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL HOME REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4224993
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1184 Hempstead Turnpike, Franklin Square, NY, United States, 11010

Contact Details

Phone +1 516-724-1257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL HOME REMODELING INC. DOS Process Agent 1184 Hempstead Turnpike, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
ARTUR KOMOV Chief Executive Officer 1184 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
455085393
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2076470-DCA Active Business 2018-07-31 2025-02-28

History

Start date End date Type Value
2023-06-23 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-18 2020-03-06 Address 2135 LINDEN BLVD, 1, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2019-10-18 2020-03-06 Address 2135 LINDEN BLVD., 1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2019-10-18 2020-03-06 Address 2135 LINDEN BLVD., 1, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117001244 2022-11-17 BIENNIAL STATEMENT 2022-04-01
200402060297 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200306061513 2020-03-06 BIENNIAL STATEMENT 2018-04-01
191018002046 2019-10-18 BIENNIAL STATEMENT 2018-04-01
120402000151 2012-04-02 CERTIFICATE OF INCORPORATION 2012-04-02

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-09 2023-07-17 Quality of Work No 0.00 Advised to Sue
2021-11-19 2021-12-27 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2020-08-28 2020-09-14 Damaged Goods NA 0.00 Consumer Withdrew Complaint
2019-06-19 2019-07-01 Quality of Work NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553018 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553017 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3464111 LICENSE REPL INVOICED 2022-07-19 15 License Replacement Fee
3266545 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266544 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3112842 LICENSE REPL INVOICED 2019-11-07 15 License Replacement Fee
2934524 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2934523 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2807604 TRUSTFUNDHIC INVOICED 2018-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2807603 LICENSE INVOICED 2018-07-10 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160102.00
Total Face Value Of Loan:
160102.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78231.00
Total Face Value Of Loan:
78231.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-18
Type:
Prog Related
Address:
138-24 233RD STREET, ROSEDALE, NY, 11422
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78231
Current Approval Amount:
78231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79131.83
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160102
Current Approval Amount:
160102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161974.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State