Search icon

HOMECREST, INC.

Company Details

Name: HOMECREST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (33 years ago)
Entity Number: 1604196
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Principal Address: 231 W 29TH ST, NEW YORK, NY, United States, 10001
Address: 29 RIDGE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Contact Details

Phone +1 212-868-3860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FISHELSON Chief Executive Officer 231 W 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL FISHELSON DOS Process Agent 29 RIDGE ROAD, COLD SPRING HARBOR, NY, United States, 11724

Licenses

Number Status Type Date End date
1259064-DCA Active Business 2007-06-19 2025-02-28

History

Start date End date Type Value
1995-04-24 2006-02-14 Address 515 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1995-04-24 2006-02-14 Address 515 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-01-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-17 1995-04-24 Address 92 EAST 24 STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002187 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120127002842 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002436 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080130002604 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060214002376 2006-02-14 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546267 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546268 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3285675 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285676 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2964523 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964524 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2493459 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493460 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
1917336 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917337 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
97200.00
Total Face Value Of Loan:
97200.00
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:
97200.00
Total Face Value Of Loan:
97200.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97200
Current Approval Amount:
97200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97821
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97200
Current Approval Amount:
97200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97985.7

Date of last update: 15 Mar 2025

Sources: New York Secretary of State