Search icon

CUNHA HOME IMPROVEMENT INC.

Company Details

Name: CUNHA HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264766
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-06-28 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2012-06-28 2023-08-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-28 2023-08-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000440 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
120628000543 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1028642 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1028641 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066106 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1028643 TRUSTFUNDHIC INVOICED 2011-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1066107 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee
1028644 FINGERPRINT INVOICED 2011-01-13 150 Fingerprint Fee
1028645 TRUSTFUNDHIC INVOICED 2010-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1028647 LICENSE INVOICED 2010-12-29 50 Home Improvement Contractor License Fee
1028646 CNV_TFEE INVOICED 2010-12-29 5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162727200 2020-04-27 0235 PPP 253C Roslyn Road, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43274.37
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State