Search icon

PROFESSIONAL HOME REMODELING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL HOME REMODELING, INC. CASH BALANCE PLAN 2023 455085393 2024-09-24 PROFESSIONAL HOME REMODELING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7189625478
Plan sponsor’s address 2600 NORTON PLACE, BELLMORE, NY, 117105412

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MEL LECHNER
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL HOME REMODELING, INC. CASH BALANCE PLAN 2022 455085393 2023-10-05 PROFESSIONAL HOME REMODELING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7189625478
Plan sponsor’s address 2600 NORTON PLACE, BELLMORE, NY, 117105412
PROFESSIONAL HOME REMODELING, INC. CASH BALANCE PLAN 2021 455085393 2022-10-08 PROFESSIONAL HOME REMODELING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7189625478
Plan sponsor’s address 2600 NORTON PLACE, BELLMORE, NY, 117105412

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing MEL LECHNER
PROFESSIONAL HOME REMODELING, INC. CASH BALANCE PLAN 2020 455085393 2021-09-30 PROFESSIONAL HOME REMODELING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7189625478
Plan sponsor’s address 2600 NORTON PLACE, BELLMORE, NY, 117105412

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MELVIN LECHNER

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

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)
2012-04-02 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-02 2019-10-18 Address 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, 11791, 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344178918 0215600 2019-07-18 138-24 233RD STREET, ROSEDALE, NY, 11422
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-07-18
Emphasis L: FALL, P: FALL
Case Closed 2020-01-08

Related Activity

Type Inspection
Activity Nr 1417897
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174617301 2020-05-01 0202 PPP 2579 E 17 STREET Suite 303, BROOKLYN, NY, 11235-3515
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78231
Loan Approval Amount (current) 78231
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 BROOKLYN, KINGS, NY, 11235-3515
Project Congressional District NY-08
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79131.83
Forgiveness Paid Date 2021-07-02
9136058702 2021-04-08 0202 PPS 2579 E 17th St Ste 303, Brooklyn, NY, 11235-3515
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160102
Loan Approval Amount (current) 160102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3515
Project Congressional District NY-08
Number of Employees 19
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161974.97
Forgiveness Paid Date 2022-06-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State