Search icon

HOMEWOOD CORP.

Company Details

Name: HOMEWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788262
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMEWOOD CORP. RETIREMENT PLAN 2012 113193665 2013-05-31 HOMEWOOD CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 6312322300
Plan sponsor’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing JAMES NEISLOSS
HOMEWOOD CORP. RETIREMENT PLAN 2011 113193665 2012-10-05 HOMEWOOD CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 6312322300
Plan sponsor’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549

Plan administrator’s name and address

Administrator’s EIN 113193665
Plan administrator’s name HOMEWOOD CORP.
Plan administrator’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549
Administrator’s telephone number 6312322300

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing ELLEN MCKEE
HOMEWOOD CORP. RETIREMENT PLAN 2010 113193665 2011-10-12 HOMEWOOD CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 6312322300
Plan sponsor’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549

Plan administrator’s name and address

Administrator’s EIN 113193665
Plan administrator’s name HOMEWOOD CORP.
Plan administrator’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549
Administrator’s telephone number 6312322300

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JAMES NEISLOSS
HOMEWOOD CORP. RETIREMENT PLAN 2009 113193665 2010-09-24 HOMEWOOD CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 6312322300
Plan sponsor’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549

Plan administrator’s name and address

Administrator’s EIN 113193665
Plan administrator’s name HOMEWOOD CORP.
Plan administrator’s address 300 CORPORATE PLZ, ISLANDIA, NY, 117491549
Administrator’s telephone number 6312322300

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing JAMES NEISLOSS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
940119000018 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426187107 2020-04-10 0235 PPP 101 Sunnyside Blvd Ste 105, PLAINVIEW, NY, 11803-1538
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47475
Loan Approval Amount (current) 47475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1538
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48002.5
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State