Search icon

HAMILTON CHOICE HOMES REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON CHOICE HOMES REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148686
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 739 BEECH STREET, BALDWIN, NY, United States, 11510
Principal Address: 739 BEECH STREET, 2427 GRAND AVE BALDWIN, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK HAMILTON Chief Executive Officer 739 BEECH STREET, 2427 GRAND AVE BALDWIN, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 BEECH STREET, BALDWIN, NY, United States, 11510

Licenses

Number Type End date
31HA0807639 CORPORATE BROKER 2025-07-21
109929331 REAL ESTATE PRINCIPAL OFFICE No data
40CO0931820 REAL ESTATE SALESPERSON 2025-11-13

History

Start date End date Type Value
2011-11-16 2013-06-06 Address 739 BEECH STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2011-11-16 2013-06-06 Address 739 BEECH STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2009-06-25 2011-11-16 Address 1183 VILLAGE AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-06-20 2011-11-16 Address 4 BEECH ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2001-06-28 2011-11-16 Address 2140 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606007175 2013-06-06 BIENNIAL STATEMENT 2013-06-01
111116002796 2011-11-16 BIENNIAL STATEMENT 2011-06-01
090625002262 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070620002604 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050722002213 2005-07-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14530.00
Total Face Value Of Loan:
14530.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14530
Current Approval Amount:
14530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14688.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State