Name: | HOMESTEAD EDITORIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1993 (31 years ago) |
Entity Number: | 1778805 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 307 E 57TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 307 E 53RD ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 E 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GREG DOUGHERTY | Chief Executive Officer | 307 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 1996-01-09 | Address | 470 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971215002028 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
960109002156 | 1996-01-09 | BIENNIAL STATEMENT | 1995-12-01 |
940401000127 | 1994-04-01 | CERTIFICATE OF AMENDMENT | 1994-04-01 |
931210000218 | 1993-12-10 | CERTIFICATE OF INCORPORATION | 1993-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2192617308 | 2020-04-29 | 0202 | PPP | 56 West 22nd Street, 10th Floor, New York, NY, 10010-5157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9536908304 | 2021-01-30 | 0202 | PPS | 157 13th St, Brooklyn, NY, 11215-4702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State