Search icon

OUR-HOMETOWN, INC.

Company Details

Name: OUR-HOMETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126760
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 17 PLEASANT ST, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 PLEASANT ST, CLIFTON SPRINGS, NY, United States, 14432

Chief Executive Officer

Name Role Address
MATTHEW LARSON Chief Executive Officer 1933 S. 2600 E., SALT LAKE CITY, UT, United States, 84108

History

Start date End date Type Value
2019-03-08 2021-03-03 Address 2164 MONTANA STREET, LOS ANGELES, CA, 90026, USA (Type of address: Chief Executive Officer)
2017-03-03 2019-03-08 Address 509 TIMBERLEA DR., NAZARETH, PA, 18064, USA (Type of address: Chief Executive Officer)
2003-02-26 2017-03-03 Address 17 PLEASANT ST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1999-03-10 2003-02-26 Address 17 PLEASANT ST, CLIFTON PARK, NY, 14432, USA (Type of address: Service of Process)
1999-03-10 2003-02-26 Address 17 PLEASANT ST, CLIFTON PARK, NY, 14432, USA (Type of address: Principal Executive Office)
1999-03-10 2003-02-26 Address 17 PLEASANT ST, CLIFTON PARK, NY, 14432, USA (Type of address: Chief Executive Officer)
1997-04-15 1999-03-10 Address 17 PLEASANT STREET, CLIFTON SPRING, NY, 14432, USA (Type of address: Service of Process)
1997-03-26 1997-04-15 Address 1100 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060024 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060005 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170303006524 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150305006359 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130311006262 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110324002207 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002402 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002884 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050418002471 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030226002164 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063007205 2020-04-28 0219 PPP 17 Pleasant Street, CLIFTON SPRINGS, NY, 14432
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119565
Loan Approval Amount (current) 119565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON SPRINGS, ONTARIO, NY, 14432-0001
Project Congressional District NY-24
Number of Employees 14
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120637.76
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State