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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-15 |
Name of individual signing | PETER LADDOMADA |
Name | Role | Address |
---|---|---|
C/O ANDREW TRESCA | DOS Process Agent | 9201 4TH AVE., 6TH FLOOR, BROOKLYN, NY, United States, 11209 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903066 | Fair Labor Standards Act | 2019-04-05 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GELIN, |
Role | Plaintiff |
Name | HOME/LIFE SERVICES, INC. |
Role | Defendant |
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 |
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