Search icon

HOME SWEET HOME MOVING AND STORAGE CO., INC.

Company Details

Name: HOME SWEET HOME MOVING AND STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1929 (96 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 25502
ZIP code: 10560
County: Suffolk
Place of Formation: New York
Address: 276 Hardscrabble Road, North Salem, NY, United States, 10560

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 Hardscrabble Road, North Salem, NY, United States, 10560

Chief Executive Officer

Name Role Address
HAROLD PETRI Chief Executive Officer 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2024-08-15 2024-05-23 Address 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-05-23 Address 276 Hardscrabble Road, North Salem, NY, 10560, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address PO BOX 430, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-05-23 Address PO BOX 430, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523002676 2024-05-23 AMENDMENT TO BIENNIAL STATEMENT 2024-05-23
240815000573 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
230414005144 2023-04-14 BIENNIAL STATEMENT 2023-02-01
110309002416 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090206002222 2009-02-06 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73273.33

Date of last update: 19 Mar 2025

Sources: New York Secretary of State