Search icon

HERNANDEZ HOME IMPROVEMENTS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: HERNANDEZ HOME IMPROVEMENTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164328
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 48 S. LONG BEACH AVE, APT 3D, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-960-8519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 S. LONG BEACH AVE, APT 3D, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2075210-DCA Active Business 2018-07-09 2025-02-28

History

Start date End date Type Value
2025-05-22 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-22 2025-05-29 Address 87 E ROOSEVELT AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-29 Address 87 E ROOSEVELT AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2017-07-03 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-03 2025-05-22 Address 48 S. LONG BEACH AVE, APT 3D, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250529001763 2025-05-28 CERTIFICATE OF AMENDMENT 2025-05-28
250522002871 2025-05-22 BIENNIAL STATEMENT 2025-05-22
170703010148 2017-07-03 CERTIFICATE OF INCORPORATION 2017-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543917 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543916 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281618 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281619 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2896955 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896956 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2882352 LICENSE REPL INVOICED 2018-09-12 15 License Replacement Fee
2790994 TRUSTFUNDHIC INVOICED 2018-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2791030 FINGERPRINT INVOICED 2018-05-17 75 Fingerprint Fee
2790993 LICENSE INVOICED 2018-05-17 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29068.00
Total Face Value Of Loan:
29068.00
Date:
2020-05-07
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:
42320.00
Total Face Value Of Loan:
42320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-18
Type:
Planned
Address:
415 BEACH 46TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29068
Current Approval Amount:
29068
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29230.46
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42320
Current Approval Amount:
42320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42636.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
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