Search icon

TOM BRENNAN HOME IMPROVEMENT INC.

Company Details

Name: TOM BRENNAN HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2015 (9 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 4858978
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 179 PEMBROKE STREET, BROOKLYN, NY, United States, 11235
Principal Address: 1466 Seabreeze St, Clearwater, FL, United States, 33756

Contact Details

Phone +1 347-933-0619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM BRENNAN HOME IMPROVEMENT INC. DOS Process Agent 179 PEMBROKE STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
THOMAS BRENNAN Chief Executive Officer 1466 SEABREEZE ST, CLEARWATER, FL, United States, 33756

Licenses

Number Status Type Date End date
2069792-DCA Inactive Business 2018-04-19 2021-02-28

History

Start date End date Type Value
2015-12-04 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-04 2023-11-22 Address 179 PEMBROKE STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001738 2022-11-01 BIENNIAL STATEMENT 2021-12-01
231122003017 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
151204000356 2015-12-04 CERTIFICATE OF INCORPORATION 2015-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3331016 PROCESSING INVOICED 2021-05-17 25 License Processing Fee
3331015 DCA-SUS CREDITED 2021-05-17 75 Suspense Account
3282626 RENEWAL CREDITED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2934395 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2777940 LICENSE INVOICED 2018-04-18 50 Home Improvement Contractor License Fee
2777941 FINGERPRINT CREDITED 2018-04-18 75 Fingerprint Fee
2552623 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2035086 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035087 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee
1231118 TRUSTFUNDHIC INVOICED 2013-07-22 200 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
1967577703 2020-05-01 0202 PPP 179 PEMBROKE ST, BROOKLYN, NY, 11235
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25337.56
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State