Search icon

GREGORYS HOME IMPROVEMENT NYC INC

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORYS HOME IMPROVEMENT NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944544
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 158 BUTLER AVE, Staten Island, NY, United States, 10307
Principal Address: 158 BUTLER AVE, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 917-468-1304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORIO FLORES ALFARO DOS Process Agent 158 BUTLER AVE, Staten Island, NY, United States, 10307

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORIO FLORES ALFARO Chief Executive Officer 158 BUTLER AVE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
2084624-DCA Active Business 2019-04-16 2025-02-28

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 158 BUTLER AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 158 BUTLER AVE, STATEN ISLAND, NY, 10307, 1248, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 828 POST AVE 2ND FLOOR, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038420 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220506001644 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200730000313 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
200611060587 2020-06-11 BIENNIAL STATEMENT 2020-05-01
160510010367 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605296 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605295 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3389475 LICENSE REPL INVOICED 2021-11-16 15 License Replacement Fee
3314122 TRUSTFUNDHIC INVOICED 2021-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314123 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
2987185 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987184 LICENSE INVOICED 2019-02-22 25 Home Improvement Contractor License Fee
2987206 BLUEDOT INVOICED 2019-02-22 100 Bluedot Fee
2813376 LICENSE CREDITED 2018-07-16 50 Home Improvement Contractor License Fee
2813375 TRUSTFUNDHIC CREDITED 2018-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
6765.00
Total Face Value Of Loan:
6765.00
Date:
2020-06-12
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:
5174.00
Total Face Value Of Loan:
5174.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5174
Current Approval Amount:
5174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5201.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State