Search icon

BROTHERS ALUMINUM HOME IMPROVEMENTS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS ALUMINUM HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339557
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 20 West Lincoln Avenue, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHERS ALUMINUM HOME IMPROVEMENTS CORP. DOS Process Agent 20 West Lincoln Avenue, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
TED BOULTADKIS Chief Executive Officer 20 WEST LINCOLN AVENUE, VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
3074174
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3106954
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3074177
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1122627
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 20 WEST LINCOLN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-01-06 Address 20 West Lincoln Avenue, Valley Stream, NY, 11580, USA (Type of address: Service of Process)
2024-09-23 2025-01-06 Address 20 WEST LINCOLN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106004950 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240923002395 2024-09-23 BIENNIAL STATEMENT 2024-09-23
130102000202 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
232700.00
Total Face Value Of Loan:
232700.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
-70500.00
Total Face Value Of Loan:
254500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232700
Current Approval Amount:
232700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235390.39
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
254500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256182.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State