Search icon

SPECIAL TOUCH HOME IMPROVEMENT INC

Company Details

Name: SPECIAL TOUCH HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225204
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 21 CLINTON AVE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 516-849-6518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CUAUHTEMOC CUEVAS PATINO Chief Executive Officer 21 CLINTON AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
CUAUHTEMOC CUEVAS PATINO DOS Process Agent 21 CLINTON AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2099082-DCA Active Business 2021-06-02 2025-02-28

History

Start date End date Type Value
2012-04-02 2020-10-14 Address 15 SPRATT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060656 2020-10-14 BIENNIAL STATEMENT 2020-04-01
120402000447 2012-04-02 CERTIFICATE OF INCORPORATION 2012-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577875 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3308190 RENEWAL INVOICED 2021-03-11 100 Home Improvement Contractor License Renewal Fee
3246669 FINGERPRINT CREDITED 2020-10-16 75 Fingerprint Fee
3246167 EXAMHIC INVOICED 2020-10-14 50 Home Improvement Contractor Exam Fee
3246166 FINGERPRINT INVOICED 2020-10-14 75 Fingerprint Fee
3246168 LICENSE INVOICED 2020-10-14 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957678701 2021-03-27 0202 PPS 175 Ellis St, Staten Island, NY, 10307-1128
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1128
Project Congressional District NY-11
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11081.89
Forgiveness Paid Date 2022-01-06
8886618110 2020-07-27 0202 PPP 175, Ellis Street, Staten Island, NY, 10307
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11101.14
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State