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
2000-02-02 2011-04-11 Address STEVE LICCIARDELLO, 8 WOOD DUCK RUN, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

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
110411002110 2011-04-11 BIENNIAL STATEMENT 2010-02-01
060227003047 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040205002733 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205002347 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000202000486 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8664378300 2021-01-29 0219 PPS 30 Forest Creek Dr, Spencerport, NY, 14559-9790
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-9790
Project Congressional District NY-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3062.95
Forgiveness Paid Date 2022-06-30
4715897103 2020-04-13 0219 PPP 30 Forest Creek Dr, SPENCERPORT, NY, 14559-9790
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-9790
Project Congressional District NY-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3021.83
Forgiveness Paid Date 2021-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1360776 Interstate 2025-01-02 20000 2024 2 2 Private(Property)
Legal Name HOME PRIDE BUILDERS AND DEVELOPERS INC
DBA Name -
Physical Address 30 FOREST CREEK DRIVE, SPENCERPORT, NY, 14559, US
Mailing Address 30 FOREST CREEK DRIVE, SPENCERPORT, NY, 14559, US
Phone (585) 230-7123
Fax -
E-mail STEVELICCIARDELLO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE0273846
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STER
License plate of the main unit 95324ND
License state of the main unit NY
Vehicle Identification Number of the main unit 2FZXEPYB6YAG43988
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-28
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-28
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State