Search icon

PLATINUM HOME IMPROVEMENT CORP

Company Details

Name: PLATINUM HOME IMPROVEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2017 (7 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 5228807
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 230 73RD STREET, APT L-2, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-986-4641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 73RD STREET, APT L-2, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2064450-DCA Inactive Business 2018-01-05 2023-02-28

History

Start date End date Type Value
2017-11-02 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2023-09-06 Address 230 73RD STREET, APT L-2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002915 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
171102010444 2017-11-02 CERTIFICATE OF INCORPORATION 2017-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305710 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305709 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977274 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977273 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2715126 TRUSTFUNDHIC INVOICED 2017-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2715065 LICENSE INVOICED 2017-12-22 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673007406 2020-05-07 0202 PPP 230-73rd Street L2, Brooklyn, NY, 11209
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10925
Loan Approval Amount (current) 10925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11070.77
Forgiveness Paid Date 2021-09-09
9813588510 2021-03-12 0202 PPS 230-73rd Street L2, 230-73rd Street, NY, 11209
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10925
Loan Approval Amount (current) 10925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 230-73rd Street, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10978.58
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State