Search icon

NORTHEAST NATURAL HOMES, INC.

Company Details

Name: NORTHEAST NATURAL HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665651
ZIP code: 13035
County: Onondaga
Place of Formation: New York
Address: 2816 POMPEY HOLLOW ROAD, 2000, CAZENOVIA, NY, United States, 13035
Principal Address: 5110 VELASKO ROAD / SUITE 2000, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN STACK Chief Executive Officer 5110 VELASKO ROAD / SUITE 2000, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
JOSH STACK DOS Process Agent 2816 POMPEY HOLLOW ROAD, 2000, CAZENOVIA, NY, United States, 13035

Form 5500 Series

Employer Identification Number (EIN):
161424045
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-05 2020-09-29 Address 5110 VELASKO RD, 2000, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2006-09-19 2018-09-05 Address 1 PARK PLACE / PO BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2002-08-27 2006-09-19 Address 5110 VELASKO RD, STE 2000, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2002-08-27 2006-09-19 Address 5110 VELASKO RD, STE 2000, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2002-08-27 2006-09-19 Address PO BOX 4976, MONY TOWER I, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060025 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180905006211 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160909006564 2016-09-09 BIENNIAL STATEMENT 2016-09-01
120914006103 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100915002244 2010-09-15 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
71637.00
Total Face Value Of Loan:
71637.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71637
Current Approval Amount:
71637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72007.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State