Search icon

ZABALA HOME IMPROVEMENT INC

Company Details

Name: ZABALA HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4693578
ZIP code: 11701
County: Queens
Place of Formation: New York
Activity Description: We do new residential projects and renovations
Address: 17 Elgin Rd, Amityville, NY, United States, 11701

Contact Details

Phone +1 347-684-8452

Website http://www.HARBORCONTRACTORS.com

Phone +1 347-361-0435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Elgin Rd, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
GUSTAVO ZABALA Chief Executive Officer 17 ELGIN RD, AMITYVILLE, NY, United States, 11701

Licenses

Number Status Type Date End date
2018233-DCA Active Business 2015-02-11 2025-02-28

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 17 ELGIN RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 9318 74TH PL FL 2, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-28 Address 9318 74TH PL FL 2, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-01-28 Address 9318 74TH PLACE 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2015-01-13 2023-04-27 Address 9318 74TH PLACE 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2015-01-13 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128004788 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230427000892 2023-04-27 BIENNIAL STATEMENT 2023-01-01
150113000804 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577533 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577532 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282031 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282032 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3039422 LICENSEDOC0 INVOICED 2019-05-24 0 License Document Replacement, Lost in Mail
2983433 TRUSTFUNDHIC INVOICED 2019-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983434 RENEWAL INVOICED 2019-02-16 100 Home Improvement Contractor License Renewal Fee
2515814 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513484 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
1973806 LICENSE INVOICED 2015-02-04 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615148607 2021-03-17 0202 PPP 9318 74th Pl N/A, Woodhaven, NY, 11421-2329
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3482
Loan Approval Amount (current) 3482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2329
Project Congressional District NY-07
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3520.83
Forgiveness Paid Date 2022-05-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State