Name: | E.P. HOME IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2012 (13 years ago) |
Entity Number: | 4272946 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 47 SPRAIN VALLEY ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.P. HOME IMRPOVEMENTS INC. | DOS Process Agent | 47 SPRAIN VALLEY ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ELVIRA POLIC | Chief Executive Officer | 47 SPRAIN VALLEY ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2018-07-02 | Address | 47 BIRCHWOOD LANE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2014-07-14 | 2016-07-05 | Address | 47 SPRAIN VALLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2012-07-19 | 2014-07-14 | Address | 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006288 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705006866 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006392 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120719000533 | 2012-07-19 | CERTIFICATE OF INCORPORATION | 2012-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1483977807 | 2020-05-21 | 0202 | PPP | 47 SPRAIN VALLEY RD, SCARSDALE, NY, 10583-3105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State