Search icon

OHANA RENOVATIONS INC.

Company Details

Name: OHANA RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688560
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 425 E 72ND ST. STE. 2D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OHANA RENOVATIONS INC. DOS Process Agent 425 E 72ND ST. STE. 2D, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2019303-DCA Inactive Business 2015-03-10 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
150105010480 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293735 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290916 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
2926549 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926550 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2490454 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490455 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2202838 LICENSE REPL INVOICED 2015-10-26 15 License Replacement Fee
2013799 TRUSTFUNDHIC INVOICED 2015-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2013798 LICENSE INVOICED 2015-03-10 100 Home Improvement Contractor License Fee
1940427 TRUSTFUNDHIC INVOICED 2015-01-14 200 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
1577688506 2021-02-19 0202 PPS 96 Leighton Ave, Yonkers, NY, 10705-3726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42682
Loan Approval Amount (current) 42682
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-3726
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42929.48
Forgiveness Paid Date 2021-09-24
2816567708 2020-05-01 0202 PPP 96 Leighton Ave, YONKERS, NY, 10705
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) 25855
Loan Approval Amount (current) 25855
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26086.56
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State