Search icon

HOME FRONT ORGANIZATION, INC.

Company Details

Name: HOME FRONT ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (28 years ago)
Entity Number: 2079070
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, United States, 11978

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
HOME FRONT ORGANIZATION 401(K) PLAN 2023 113351728 2024-05-21 HOME FRONT ORGANIZATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401(K) PLAN 2022 113351728 2023-05-09 HOME FRONT ORGANIZATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401(K) PLAN 2021 113351728 2022-09-12 HOME FRONT ORGANIZATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401(K) PLAN 2020 113351728 2021-09-30 HOME FRONT ORGANIZATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401(K) PLAN 2019 113351728 2020-10-01 HOME FRONT ORGANIZATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401(K) PLAN 2018 113351728 2019-10-04 HOME FRONT ORGANIZATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978
HOME FRONT ORGANIZATION 401-K 2017 113351728 2018-10-11 HOME FRONT ORGANIZATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ROCCO LETTIERI
HOME FRONT ORGANIZATION 401-K 2016 113351728 2017-09-21 HOME FRONT ORGANIZATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing ROCCO LETTIERI
HOME FRONT ORGANIZATION 401-K 2015 113351728 2016-10-12 HOME FRONT ORGANIZATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 132 MAIN STREET, UNIT 10, WESTHAMPTON BEACH, NY, 11978

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ROCCO LETTIERI
HOME FRONT ORGANIZATION 401-K 2014 113351728 2015-10-14 HOME FRONT ORGANIZATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 6312884636
Plan sponsor’s address 132 MAIN STREET, UNIT 10, WESTHAMPTON BEACH, NY, 11978

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ROCCO LETTIERI

DOS Process Agent

Name Role Address
HOME FRONT ORGANIZATION, INC. DOS Process Agent 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ROCCO J. LETTIERI Chief Executive Officer 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2025-01-07 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-11-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-07 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2023-05-18 2025-01-07 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2016-10-05 2023-05-18 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2016-10-05 2023-05-18 Address 3 WOODLAND AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000488 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230518002044 2023-05-18 BIENNIAL STATEMENT 2022-10-01
161005006244 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121009006439 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101021002728 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081021002411 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061012002516 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041122002191 2004-11-22 BIENNIAL STATEMENT 2004-10-01
001020002288 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981014002007 1998-10-14 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341060309 0214700 2015-11-16 6 NIAMOGUE LN., QUOGUE, NY, 11959
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-11-16
Emphasis P: FALL, L: FALL
Case Closed 2016-03-07

Related Activity

Type Inspection
Activity Nr 1106045
Safety Yes
Type Inspection
Activity Nr 1106049
Safety Yes
Type Inspection
Activity Nr 1106040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-02-03
Abatement Due Date 2016-02-11
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2016-02-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets: a) Worksite: Employees working directly under ongoing construction activities (including but not limited to, stucco, plaster, and electrical work) were not using head protection; on or about 11/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215937706 2020-05-01 0235 PPP 3 Woodland Ave, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81975
Loan Approval Amount (current) 81975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82756.04
Forgiveness Paid Date 2021-04-19
8711378402 2021-02-13 0235 PPS 3 Woodland Ave, Westhampton Beach, NY, 11978-2347
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90250
Loan Approval Amount (current) 90250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2347
Project Congressional District NY-01
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90856.83
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2537539 Intrastate Non-Hazmat 2014-09-02 - - 2 4 Priv. Pass. (Business)
Legal Name HOME FRONT ORGANIZATION
DBA Name -
Physical Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, US
Mailing Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, US
Phone (631) 288-4636
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State