Search icon

HOME NEWSPAPER SERVICE, INC.

Company Details

Name: HOME NEWSPAPER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268472
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 236 MORTIMER STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 MORTIMER STREET, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN D. MCCONWAY Chief Executive Officer 236 MORTIMER STREET, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
000612002433 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980611000419 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689307909 2020-06-10 0202 PPP 6 PINEHURST DRIVE, PURCHASE, NY, 10577-1011
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-1011
Project Congressional District NY-16
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5041.51
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State