Search icon

L&J HOME IMPROVEMENT SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L&J HOME IMPROVEMENT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2012 (13 years ago)
Entity Number: 4314897
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-335-4240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM ATAYANTS Chief Executive Officer 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date Address
24-64JEV-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-31 2027-02-28 2665 Homecrest Ave, Apt 5A, Brooklyn, NY, 11235
01917 Active Mold Remediation Contractor License (SH126) 2023-02-09 2025-02-28 2665 Homecrest ave #5A, BROOKLYN, NY, 11235

History

Start date End date Type Value
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-15 Address 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-05-15 Address 2665 HOMECREST AVE, APT 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515002362 2025-05-15 BIENNIAL STATEMENT 2025-05-15
231102003745 2023-11-02 BIENNIAL STATEMENT 2022-10-01
141031006021 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121030000786 2012-10-30 CERTIFICATE OF INCORPORATION 2012-10-30

USAspending Awards / Financial Assistance

Date:
2020-09-12
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:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8722.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State