Search icon

AFFORDABLE HOME EXPO CORP.

Company Details

Name: AFFORDABLE HOME EXPO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544599
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2095 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 2095 JERICHO TPKE, E. NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 646-578-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VOLODYMYR CHYTAYA Chief Executive Officer 2095 JERICHO TPKE, E. NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2095 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
2100175-DCA Active Business 2021-07-16 2025-02-28

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 2095 JERICHO TPKE, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-10-07 Address 2095 JERICHO TPKE, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-10-07 Address 2095 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2014-03-14 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2023-06-08 Address 3010 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002464 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230608003038 2023-06-08 BIENNIAL STATEMENT 2022-03-01
201208061230 2020-12-08 BIENNIAL STATEMENT 2020-03-01
140314010089 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551164 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3342484 LICENSE INVOICED 2021-06-29 100 Home Improvement Contractor License Fee
3342483 EXAMHIC INVOICED 2021-06-29 50 Home Improvement Contractor Exam Fee
3342481 FINGERPRINT INVOICED 2021-06-29 75 Fingerprint Fee
3342482 TRUSTFUNDHIC INVOICED 2021-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347521817 0214700 2024-06-03 2095 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-03
Case Closed 2025-01-28

Related Activity

Type Complaint
Activity Nr 2167023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-11-19
Current Penalty 1400.0
Initial Penalty 2765.0
Final Order 2024-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer had not ensured that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation. Worksite: 2095 Jericho Turnpike, East Northport, NY 11731. On or about 06/03/2024. Employees operating a Viper Lift Trucks Forklift Model WG2503-L Serial No. 220011533 in the warehouse were not trained by the employer. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification of documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597868309 2021-01-31 0235 PPS 3010 Jericho Tpke, E Northport, NY, 11731-6218
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50812
Loan Approval Amount (current) 50812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Northport, SUFFOLK, NY, 11731-6218
Project Congressional District NY-01
Number of Employees 7
NAICS code 444110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2460747701 2020-05-01 0235 PPP 3010 JERICHO TPKE, E NORTHPORT, NY, 11731
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63587
Loan Approval Amount (current) 63587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 70
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64151.3
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State