Search icon

HOMETOWN MORTGAGE CORP.

Company Details

Name: HOMETOWN MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331465
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Address: 588 County Highway 142, Johnstown, NY, United States, 12095
Principal Address: 4200 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. HUCKANS Chief Executive Officer 4200 ST HIGHWAY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
HOMETOWN MORTGAGE CORP. DOS Process Agent 588 County Highway 142, Johnstown, NY, United States, 12095

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-02-04 Address 588 County Highway 142, Johnstown, NY, 12095, USA (Type of address: Service of Process)
2024-03-21 2024-03-21 Address 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-04 Address 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-03-21 Address 4200 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2003-01-10 2021-01-04 Address 4200 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2003-01-10 2024-03-21 Address 4200 ST HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-01-22 2003-01-10 Address 4193 ST. HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2001-01-22 2003-01-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003099 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240321003403 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210104063298 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130111006681 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110317002950 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090115002631 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070119002891 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050131002166 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030110002153 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010122002635 2001-01-22 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758987107 2020-04-11 0248 PPP 4200 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8052
Loan Approval Amount (current) 8052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State