Search icon

HOMENATURE INC.

Company Details

Name: HOMENATURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241535
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 7 W. 18TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HEILMANN DOS Process Agent 7 W. 18TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN HEILMANN Chief Executive Officer 7 W. 18TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 255 MAIN ST, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 7 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 6 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-09 2024-12-10 Address 255 MAIN ST, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2000-05-09 2024-12-10 Address PO BOX 1364, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1998-03-23 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-23 2000-05-09 Address 14 HIGH STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000142 2024-12-10 BIENNIAL STATEMENT 2024-12-10
211116001966 2021-11-16 BIENNIAL STATEMENT 2021-11-16
020319002731 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000509002466 2000-05-09 BIENNIAL STATEMENT 2000-03-01
980325000636 1998-03-25 CERTIFICATE OF AMENDMENT 1998-03-25
980323000501 1998-03-23 CERTIFICATE OF INCORPORATION 1998-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525317202 2020-04-16 0202 PPP 7 W 18TH ST, NEW YORK, NY, 10011-4663
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 653100
Loan Approval Amount (current) 653100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-4663
Project Congressional District NY-12
Number of Employees 23
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 660193.39
Forgiveness Paid Date 2021-05-21
9457988406 2021-02-17 0235 PPS 6 Main St, Southampton, NY, 11968-4809
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347000
Loan Approval Amount (current) 347000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4809
Project Congressional District NY-01
Number of Employees 16
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349660.33
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207199 Americans with Disabilities Act - Other 2022-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-28
Termination Date 2023-11-20
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name HOMENATURE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State