Search icon

FAMILY HOME IMPROVEMENT CORP.

Company Details

Name: FAMILY HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1977 (48 years ago)
Entity Number: 443135
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 29 CLUB HOUSE CT, JERICHO, NY, United States, 11753
Principal Address: 434 ELMONT RD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY HOME IMPROVEMENT CORP. DOS Process Agent 29 CLUB HOUSE CT, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JAN ARDEN Chief Executive Officer 434 ELMONT RD, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
112445765
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0761280-DCA Active Business 2009-10-29 2025-02-28

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 434 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2017-08-16 2024-02-08 Address 29 CLUB HOUSE CT, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-08-16 2024-02-08 Address 434 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1995-07-14 2017-08-16 Address 434 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1995-07-14 2017-08-16 Address 434 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208001807 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210726001049 2021-07-26 BIENNIAL STATEMENT 2021-07-26
200421060190 2020-04-21 BIENNIAL STATEMENT 2019-07-01
170816006022 2017-08-16 BIENNIAL STATEMENT 2017-07-01
130814002037 2013-08-14 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540682 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540683 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3255772 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255771 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894760 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894759 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553026 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553027 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2346124 LICENSEDOC10 INVOICED 2016-05-13 10 License Document Replacement
2012149 RENEWAL INVOICED 2015-03-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
0.00
Date:
2020-04-11
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:
112987.00
Total Face Value Of Loan:
112987.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112987
Current Approval Amount:
112987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114260.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 352-8904
Add Date:
2007-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State