Search icon

ATTIC TO BASEMENT HOME IMPROVEMENT INC

Company Details

Name: ATTIC TO BASEMENT HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735783
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-258-3118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2031741-DCA Active Business 2015-12-28 2025-02-28

History

Start date End date Type Value
2015-04-01 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150401010271 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629417 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3629416 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265359 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265358 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011153 TRUSTFUNDHIC INVOICED 2019-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011154 RENEWAL INVOICED 2019-04-02 100 Home Improvement Contractor License Renewal Fee
2564716 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564717 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2240801 FINGERPRINT INVOICED 2015-12-23 75 Fingerprint Fee
2240795 LICENSE INVOICED 2015-12-23 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230997404 2020-05-14 0202 PPP 214 EAST 239TH STREET, BRONX, NY, 10470
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30062
Loan Approval Amount (current) 30062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30412.04
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State