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 2024-08-15 Address PO BOX 430, WAINSCOTT, NY, 11975, 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: Chief Executive Officer)
2024-08-15 2024-08-15 Address 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-05-23 Address PO BOX 430, WAINSCOTT, NY, 11975, 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)
2024-05-23 2024-05-23 Address PO BOX 430, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 120, Par value: 100
2024-04-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2023-06-02 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 120, Par value: 100

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
080519002143 2008-05-19 BIENNIAL STATEMENT 2007-02-01
020107002061 2002-01-07 BIENNIAL STATEMENT 2001-02-01
B358772-2 1986-05-14 ASSUMED NAME CORP INITIAL FILING 1986-05-14
3486-138 1929-02-18 CERTIFICATE OF INCORPORATION 1929-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901127000 2020-04-07 0235 PPP 342 Montauk Highway, WAINSCOTT, NY, 11975-2000
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-2000
Project Congressional District NY-01
Number of Employees 9
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73273.33
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State