Search icon

HERCULES HOME IMPROVEMENT INC.

Company Details

Name: HERCULES HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5233064
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 4558 196TH PL., FLUSHING, NY, United States, 11358

Contact Details

Phone +1 917-578-7994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRAKLIS BATISTATOS DOS Process Agent 4558 196TH PL., FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2098192-DCA Active Business 2021-03-26 2025-02-28

History

Start date End date Type Value
2017-11-10 2019-07-10 Address 2818 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2017-11-10 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190710000469 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
171110010164 2017-11-10 CERTIFICATE OF INCORPORATION 2017-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558097 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558098 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3381579 DCA-SUS CREDITED 2021-10-18 350 Suspense Account
3354043 TRUSTFUNDHIC CREDITED 2021-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354044 EXAMHIC CREDITED 2021-07-27 50 Home Improvement Contractor Exam Fee
3354045 LICENSE CREDITED 2021-07-27 100 Home Improvement Contractor License Fee
3312654 FINGERPRINT CREDITED 2021-03-26 75 Fingerprint Fee
3312776 DCA-SUS CREDITED 2021-03-26 125 Suspense Account
3311244 TRUSTFUNDHIC INVOICED 2021-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311016 FINGERPRINT CREDITED 2021-03-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712998301 2021-01-22 0202 PPS 4558 196th Pl, Flushing, NY, 11358-3530
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3530
Project Congressional District NY-06
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35101.6
Forgiveness Paid Date 2022-02-07
4248397302 2020-04-29 0202 PPP 45-58 196th Pl, Flushing, NY, 11358-3530
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11358-3530
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28229.38
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State