Search icon

HOMETOWN AUTO GLASS, INC.

Company Details

Name: HOMETOWN AUTO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600257
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: PO BOX 288, BURNT HILLS, NY, United States, 12027
Principal Address: PO BOX 385, 150 GOODE ST, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA RUSSO Chief Executive Officer PO BOX 385, 150 GOODE ST, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 288, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2001-12-18 2014-02-06 Address PO BOX 385 / 150 GOODE ST, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
2001-12-18 2014-02-06 Address PO BOX 385 / 150 GOODE ST, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1998-01-07 2001-12-18 Address PO BOX 288, 160 KINGSLEY RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1998-01-07 2001-12-18 Address 8488 MARIAVILLE RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)
1998-01-07 2001-12-18 Address 8488 MARIAVILLE RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
1994-04-06 1998-01-07 Address PO BOX 288, 800 SARATOGA ROAD ROUTE 50, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1994-04-06 1998-01-07 Address 305A MARIAVILLE ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer)
1992-01-03 1998-01-07 Address BOX 305A, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002377 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120130003195 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100111002946 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080201003181 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060201002284 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002350 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011218002140 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000128002388 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980107002312 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940406002004 1994-04-06 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184377202 2020-04-28 0248 PPP 160 Kingsley Rd, BURNT HILLS, NY, 12027
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42248.95
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State