Search icon

HOME APPLIANCE CORP.

Company Details

Name: HOME APPLIANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265582
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF ROSENTHAL Chief Executive Officer 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
SCOTT R. COHEN, ESQ., DOS Process Agent 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112915777
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-05 2021-03-23 Address 3050 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2015-07-22 2018-01-05 Address 3050 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-03-16 2015-07-22 Address 48 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1988-05-31 1993-03-16 Address 214 WEST WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1988-05-31 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210323060267 2021-03-23 BIENNIAL STATEMENT 2020-05-01
180105006367 2018-01-05 BIENNIAL STATEMENT 2016-05-01
150722002010 2015-07-22 BIENNIAL STATEMENT 2014-05-01
110308000328 2011-03-08 CERTIFICATE OF AMENDMENT 2011-03-08
930316000231 1993-03-16 CERTIFICATE OF CHANGE 1993-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2020-04-15
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:
145500.00
Total Face Value Of Loan:
145500.00
Date:
2019-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2017-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
425000.00
Total Face Value Of Loan:
425000.00
Date:
2017-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146841.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 678-3142
Add Date:
2011-10-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State