Search icon

HOME TOWN LANES, INC.

Company Details

Name: HOME TOWN LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316497
ZIP code: 12118
County: Albany
Place of Formation: New York
Address: 994 HUDSON RIVER RD. 328, MECHANICVILLE, NY, United States, 12118
Principal Address: 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME TOWN LANES, INC. DOS Process Agent 994 HUDSON RIVER RD. 328, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
STEVEN D SMITH Chief Executive Officer 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, United States, 12118

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230877 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 994 HUDSON RIVER ROAD, MECHANICVILLE, New York, 12118 Restaurant
0370-23-230877 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 994 HUDSON RIVER ROAD, MECHANICVILLE, New York, 12118 Food & Beverage Business

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 994 HUDSON RIVER RD 328, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 994 HUDSON RIVER RD, PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-11-08 Address 994 HUDSON RIVER RD. P.O. BOX, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2000-11-28 2024-11-08 Address 994 HUDSON RIVER RD, PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Chief Executive Officer)
2000-11-28 2020-11-16 Address PO BOX 328, MECHANICVILLE, NY, 12118, 0328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003703 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221128002394 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201116060597 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181123006127 2018-11-23 BIENNIAL STATEMENT 2018-11-01
161101007721 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
16146.00
Total Face Value Of Loan:
16146.00
Date:
2020-04-14
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2017-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16146
Current Approval Amount:
16146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16239.34
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15287.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State