Search icon

EXTERIOR HOME IMPROVEMENT CORP

Company claim

Is this your business?

Get access!

Company Details

Name: EXTERIOR HOME IMPROVEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5116320
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 500 WELLWOOD DR, SHIRLEY, NY, United States, 11967
Principal Address: 500 WELLWOOD DR, Shirley, NY, United States, 11967

Contact Details

Phone +1 631-417-2036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVIER GUTIERREZ DOS Process Agent 500 WELLWOOD DR, SHIRLEY, NY, United States, 11967

Agent

Name Role Address
javier p gutierrez Agent 500 wellwood drive, SHIRLEY, NY, 11967

Chief Executive Officer

Name Role Address
JAVIER GUTIERREZ Chief Executive Officer 500 WELLWOOD DR, SHIRLEY, NY, United States, 11967

Licenses

Number Status Type Date End date
2065272-DCA Active Business 2018-01-23 2025-02-28

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 500 WELLWOOD DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2025-05-09 Address 500 wellwood drive, SHIRLEY, NY, 11967, USA (Type of address: Registered Agent)
2022-10-05 2025-05-09 Address 500 WELLWOOD DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2022-09-21 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509003950 2025-05-09 BIENNIAL STATEMENT 2025-05-09
221130001636 2022-11-30 BIENNIAL STATEMENT 2021-04-01
221005000901 2022-09-21 CERTIFICATE OF CHANGE BY ENTITY 2022-09-21
211006000971 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
210426000218 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618477 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3318168 RENEWAL INVOICED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
3000051 RENEWAL INVOICED 2019-03-07 100 Home Improvement Contractor License Renewal Fee
2726331 TRUSTFUNDHIC CREDITED 2018-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2726332 FINGERPRINT INVOICED 2018-01-09 75 Fingerprint Fee
2726335 FINGERPRINT INVOICED 2018-01-09 75 Fingerprint Fee
2726330 LICENSE INVOICED 2018-01-09 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35413
Current Approval Amount:
35413
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35868.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-07-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State