Search icon

IRON MEN HOME REPAIR INC.

Headquarter

Company Details

Name: IRON MEN HOME REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395462
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 132 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-750-6994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IRON MEN HOME REPAIR INC., RHODE ISLAND 001700780 RHODE ISLAND
Headquarter of IRON MEN HOME REPAIR INC., CONNECTICUT 1275933 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HBJCYZ9AL689 2022-01-14 132 N WELLWOOD AVE, LINDENHURST, NY, 11757, 4004, USA 132 N WELLWOOD AVE, LINDENHURST, NY, 11757, 4004, USA

Business Information

Doing Business As IRONMAN
Division Name IRON MEN HOME REPAIR INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-01-14
Initial Registration Date 2019-05-15
Entity Start Date 2013-04-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KERRY DRISCOLL
Role PROJECT MANAGER
Address 132 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA
Government Business
Title PRIMARY POC
Name DEREK K MILLER
Role PRESIDENT
Address 132 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
IRON MEN HOME REPAIR INC. DOS Process Agent 132 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DEREK K MILLER Chief Executive Officer 132 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1466566-DCA Inactive Business 2013-06-04 2023-02-28

History

Start date End date Type Value
2021-11-08 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-10 2019-04-15 Address 171 S WELLWOOD AVE, SUITE A, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2017-05-10 2019-04-15 Address 171 S WELLWOOD AVE, SUITE A, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2017-05-10 2019-04-15 Address 171 S WELLWOOD AVE, SUITE A, LINDENHURAT, NY, 11757, USA (Type of address: Service of Process)
2013-04-29 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-29 2017-05-10 Address 1595B #12 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060806 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060213 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170510006075 2017-05-10 BIENNIAL STATEMENT 2017-04-01
130429000354 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295185 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295184 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955857 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955858 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2535518 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535519 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1904400 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904401 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
211651 LL VIO INVOICED 2013-07-10 700 LL - License Violation
1249907 FINGERPRINT INVOICED 2013-06-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769988507 2021-02-19 0235 PPS 132 N Wellwood Ave, Lindenhurst, NY, 11757-4004
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84865
Loan Approval Amount (current) 84865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4004
Project Congressional District NY-02
Number of Employees 8
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85548.63
Forgiveness Paid Date 2021-12-20
9848277003 2020-04-09 0235 PPP 132 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757-4004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120894
Loan Approval Amount (current) 89202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-4004
Project Congressional District NY-02
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90668.88
Forgiveness Paid Date 2021-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3029351 Intrastate Non-Hazmat 2021-01-12 20000 2020 3 3 Private(Property)
Legal Name IRON MEN HOME REPAIR INC
DBA Name -
Physical Address 132 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, US
Mailing Address 132 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, US
Phone (631) 476-6636
Fax (631) 450-4699
E-mail KAREN@IRONMENHOUSELIFTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State