Search icon

AKO BUILDERS AND HOME IMPROVEMENTS INC

Company Details

Name: AKO BUILDERS AND HOME IMPROVEMENTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4567056
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 33 HAWLEY AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-608-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HAWLEY AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ARKADI VOSKANIAN Chief Executive Officer 33 HAWLEY AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2092498-DCA Active Business 2019-11-25 2025-02-28
2011460-DCA Inactive Business 2014-08-01 2019-02-28

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-04-12 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2023-04-17 2023-04-17 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-04-12 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-04 2023-04-17 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2014-04-24 2023-04-17 Address 33 HAWLEY AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001021 2024-04-12 BIENNIAL STATEMENT 2024-04-12
230417009601 2023-04-17 BIENNIAL STATEMENT 2022-04-01
181002006575 2018-10-02 BIENNIAL STATEMENT 2018-04-01
160404006369 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140424010357 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595935 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3279917 TRUSTFUNDHIC CREDITED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279918 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3119414 TRUSTFUNDHIC INVOICED 2019-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3119413 LICENSE INVOICED 2019-11-25 75 Home Improvement Contractor License Fee
2975035 DCA-SUS CREDITED 2019-02-04 75 Suspense Account
2975034 PROCESSING INVOICED 2019-02-04 25 License Processing Fee
2957413 RENEWAL CREDITED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2512251 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1909394 TRUSTFUNDHIC CREDITED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801847110 2020-04-14 0202 PPP 33 HAWLEY AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18330.84
Forgiveness Paid Date 2021-02-16
1910038308 2021-01-20 0202 PPS 33 Hawley Ave, Staten Island, NY, 10312-3910
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-3910
Project Congressional District NY-11
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18419.9
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State