Search icon

HOMETOWNE PET & SUPPLY INC.

Company Details

Name: HOMETOWNE PET & SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493184
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: 48 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990
Address: 48 RONALD REAGAN BLVD., WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID M. GAUDREAU Agent 82 MOUNTAINSIDE ROAD, WARWICK, NY, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 RONALD REAGAN BLVD., WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
DAVID GAUDREAU Chief Executive Officer 48 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2002-03-15 2010-04-15 Address 48 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2000-03-31 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140331006220 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120706002013 2012-07-06 BIENNIAL STATEMENT 2012-03-01
100415003133 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080319002774 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060418003075 2006-04-18 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25400.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25400
Current Approval Amount:
25400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25551.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State