Search icon

THB CUSTOM BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THB CUSTOM BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2016 (9 years ago)
Entity Number: 5055801
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53 Street, Suite 145, BROOKLYN, NY, United States, 11219
Principal Address: 1303 53 Street, Suite 145, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53 Street, Suite 145, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID NEIMAN Chief Executive Officer 1303 53 STREET, SUITE 145, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DAVID NEIMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3406817
Trade Name:
TRADITIONAL HOME BUILDERS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JZ8HWW7ERRS4
CAGE Code:
12TH0
UEI Expiration Date:
2026-05-27

Business Information

Doing Business As:
TRADITIONAL HOME BUILDERS
Activation Date:
2025-05-30
Initial Registration Date:
2025-05-27

Permits

Number Date End date Type Address
B022025147B01 2025-05-27 2025-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED WILLOUGHBY AVENUE, BROOKLYN, FROM STREET SPENCER STREET TO STREET WALWORTH STREET
B022025147B02 2025-05-27 2025-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOUGHBY AVENUE, BROOKLYN, FROM STREET SPENCER STREET TO STREET WALWORTH STREET
B022025147A99 2025-05-27 2025-08-30 PLACE MATERIAL ON STREET WILLOUGHBY AVENUE, BROOKLYN, FROM STREET SPENCER STREET TO STREET WALWORTH STREET
B022025147B00 2025-05-27 2025-08-30 CROSSING SIDEWALK WILLOUGHBY AVENUE, BROOKLYN, FROM STREET SPENCER STREET TO STREET WALWORTH STREET
B022025147B03 2025-05-27 2025-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOUGHBY AVENUE, BROOKLYN, FROM STREET SPENCER STREET TO STREET WALWORTH STREET

History

Start date End date Type Value
2025-06-25 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-18 2025-06-18 Address 1080 MCDONALD AVE #206, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-18 Address 1303 53 STREET, SUITE 145, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-16 Address 1303 53 STREET, SUITE 145, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-16 Address 1080 mcdonald avenue, Suite 206, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616001621 2025-06-16 AMENDMENT TO BIENNIAL STATEMENT 2025-06-16
250618004353 2025-06-12 CERTIFICATE OF CHANGE BY ENTITY 2025-06-12
250529001661 2025-05-29 BIENNIAL STATEMENT 2025-05-29
240819001909 2024-08-19 BIENNIAL STATEMENT 2024-08-19
161220010426 2016-12-20 CERTIFICATE OF INCORPORATION 2016-12-20

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
56787.50
Total Face Value Of Loan:
56787.50
Date:
2020-06-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
63632.00
Total Face Value Of Loan:
63632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-30
Type:
Planned
Address:
1073 E. 27TH ST, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-12-05
Type:
Planned
Address:
1756 56TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-06-14
Type:
Planned
Address:
1242 45TH ST, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,787.5
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,164.51
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $56,785.5
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$63,632
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,599.56
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $63,632

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State