Search icon

INDER HOME IMPROVEMENT, INC.

Company Details

Name: INDER HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703395
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 4 EDGEWOOD DRIVE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 347-420-5483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INDERJEET KAUR Agent 4 EDGEWOOD DRIVE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
INDER HOME IMPROVEMENT, INC. DOS Process Agent 4 EDGEWOOD DRIVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2037346-DCA Inactive Business 2016-05-10 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
150202010167 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2959595 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2959594 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583203 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
2583202 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2340079 LICENSE INVOICED 2016-05-04 200 General Vendor Distributor Fee
2340082 TRUSTFUNDHIC INVOICED 2016-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2340085 FINGERPRINT INVOICED 2016-05-04 75 Fingerprint Fee
2340081 LICENSE INVOICED 2016-05-04 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214356 Office of Administrative Trials and Hearings Issued Settled 2016-11-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214261 Office of Administrative Trials and Hearings Issued Settled 2016-10-10 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9145

Date of last update: 25 Mar 2025

Sources: New York Secretary of State