Search icon

HP HOME IMPROVEMENT SERVICES INC

Company Details

Name: HP HOME IMPROVEMENT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955681
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 18 UNION CT., STATEN ISLAND, NY, United States, 10303
Principal Address: 18 UNION CT, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-614-2302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN R REYES DOS Process Agent 18 UNION CT., STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
HELEN R REYES Chief Executive Officer 18 UNION CT, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2048940-DCA Active Business 2017-03-01 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180925006027 2018-09-25 BIENNIAL STATEMENT 2018-06-01
160601010050 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612214 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3612213 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298282 TRUSTFUNDHIC INVOICED 2021-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298283 RENEWAL INVOICED 2021-02-21 100 Home Improvement Contractor License Renewal Fee
2894317 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894316 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559274 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559282 FINGERPRINT INVOICED 2017-02-23 75 Fingerprint Fee
2559273 LICENSE INVOICED 2017-02-23 25 Home Improvement Contractor License Fee
2559275 BLUEDOT INVOICED 2017-02-23 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138297310 2020-04-30 0202 PPP 18 UNION CT, STATEN ISLAND, NY, 10303
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16398.39
Forgiveness Paid Date 2021-07-28
2232188301 2021-01-20 0202 PPS 18 Union Ct, Staten Island, NY, 10303-2474
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2474
Project Congressional District NY-11
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9666.28
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State