Search icon

HOME/LIFE SERVICES, INC.

Company Details

Name: HOME/LIFE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948131
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 9201 4TH AVE., 6TH FLOOR, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-645-8900

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME/LIFE SERVICES INC. 401(K) RETIREMENT PLAN 2019 133899699 2021-04-15 HOME/LIFE SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 624200
Sponsor’s telephone number 7186458900
Plan sponsor’s address 9201 4TH AVENUE, 6TH FLOOR, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing PETER LADDOMADA

DOS Process Agent

Name Role Address
C/O ANDREW TRESCA DOS Process Agent 9201 4TH AVE., 6TH FLOOR, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-04-10 2021-03-26 Address 155 WOODRUFF AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1995-08-15 2003-04-10 Address 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326000390 2021-03-26 CERTIFICATE OF CHANGE 2021-03-26
030410000181 2003-04-10 CERTIFICATE OF CHANGE 2003-04-10
950815000547 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847947309 2020-04-29 0202 PPP 9201 4th Avenue, 6th Floor, Brooklyn, NY, 11209
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2633153
Loan Approval Amount (current) 2633153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 408
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2672723.44
Forgiveness Paid Date 2021-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903066 Fair Labor Standards Act 2019-04-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-05
Termination Date 2019-11-25
Date Issue Joined 2019-06-24
Pretrial Conference Date 2019-10-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name GELIN,
Role Plaintiff
Name HOME/LIFE SERVICES, INC.
Role Defendant
1201763 Fair Labor Standards Act 2012-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-10
Termination Date 2013-02-20
Date Issue Joined 2012-07-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARZON
Role Plaintiff
Name HOME/LIFE SERVICES, INC.
Role Defendant
1206603 Fair Labor Standards Act 2012-08-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 332000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-29
Termination Date 2013-01-31
Date Issue Joined 2012-11-19
Pretrial Conference Date 2012-12-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name ODAMY,
Role Plaintiff
Name HOME/LIFE SERVICES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State