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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-25 No data LONGFELLOW AVENUE, FROM STREET GARRISON AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints sealed
2020-02-23 No data 116 AVENUE, FROM STREET 198 STREET TO STREET 199 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored in kind, in compliance.
2019-11-03 No data MIDDLETON STREET, FROM STREET THROOP AVENUE TO STREET UNION AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed in front of 213 middleton
2019-10-25 No data LONGFELLOW AVENUE, FROM STREET GARRISON AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation permit obtained for jobsite
2019-10-25 No data LONGFELLOW AVENUE, FROM STREET GARRISON AVENUE TO STREET SENECA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed
2019-10-16 No data COVERT STREET, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass, new walk ....
2019-09-18 No data SUMPTER STREET, FROM STREET HOWARD AVENUE TO STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete sidewalk restoration found to be in compliance
2019-09-14 No data GREENE AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #336 in compliance.
2019-08-03 No data 202 STREET, FROM STREET 113 AVENUE TO STREET MURDOCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2019-06-23 No data COVERT STREET, FROM STREET BROADWAY TO STREET BUSHWICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk in compliance.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168267407 2020-05-08 0235 PPP 4 Edgewood Drive, Hicksville, NY, 11801
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9145
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State