Search icon

HOME PRIDE BUILDERS AND DEVELOPERS INC.

Company Details

Name: HOME PRIDE BUILDERS AND DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468784
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 30 Forest Creek Dr, 30 FOREST CREEK DRIVE, Spencerport, NY, United States, 14559
Principal Address: 30 FOREST CREEK DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LICCIARDELLO Chief Executive Officer 30 FOREST CREEK DRIVE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
HOME PRIDE BUILDERS AND DEVELOPERS INC. DOS Process Agent 30 Forest Creek Dr, 30 FOREST CREEK DRIVE, Spencerport, NY, United States, 14559

History

Start date End date Type Value
2022-09-27 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2020-02-11 Address STEVE LICCIARDELLO, 30 FOREST CREEK DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2002-02-05 2011-04-11 Address 8 WOOD DUCK RUN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-02-05 2011-04-11 Address 8 WOOD DUCK RUN, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2000-02-02 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220817002204 2022-08-17 BIENNIAL STATEMENT 2022-02-01
200211060001 2020-02-11 BIENNIAL STATEMENT 2020-02-01
190808060039 2019-08-08 BIENNIAL STATEMENT 2018-02-01
140401002511 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120309002862 2012-03-09 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
3020.00
Total Face Value Of Loan:
3020.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3020
Current Approval Amount:
3020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3062.95
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3021.83

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-04-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State