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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36800.00
Total Face Value Of Loan:
444200.00
Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25337.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State