Search icon

NEW HOMESTEAD HOME FOR ADULTS, INC.

Company Details

Name: NEW HOMESTEAD HOME FOR ADULTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1831001
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-441-2000

Fax +1 718-441-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA SCHONBERGER Chief Executive Officer 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2024-01-02 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 82-45 GRENFELL STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-20 2024-01-02 Address 82-45 GRENFELL STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1994-06-21 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-21 2024-01-02 Address 82-45 GRENFELL STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004828 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200323060115 2020-03-23 BIENNIAL STATEMENT 2018-06-01
120716002229 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100630002777 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080618002761 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002166 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040702002258 2004-07-02 BIENNIAL STATEMENT 2004-06-01
021113000694 2002-11-13 CERTIFICATE OF AMENDMENT 2002-11-13
020528002564 2002-05-28 BIENNIAL STATEMENT 2002-06-01
001208000480 2000-12-08 CERTIFICATE OF AMENDMENT 2000-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414587303 2020-04-28 0202 PPP 8245 Grenfell Street, Kew Gardens, NY, 11415-1344
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340530
Loan Approval Amount (current) 340530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1344
Project Congressional District NY-05
Number of Employees 52
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344457.76
Forgiveness Paid Date 2021-07-09
3931738500 2021-02-24 0202 PPS 8245 Grenfell St, Kew Gardens, NY, 11415-1344
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278542
Loan Approval Amount (current) 278542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1344
Project Congressional District NY-05
Number of Employees 41
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280839.02
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State