Search icon

HOMELAND PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMELAND PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746741
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5 EVA PATH, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DENSEN Chief Executive Officer 5. EVA PATH, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
LAWRENCE DENSEN DOS Process Agent 5 EVA PATH, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
043627321
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-27 2020-03-06 Address 663B OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-06-27 2020-03-06 Address 11 ELBA PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2012-06-27 2020-03-06 Address SIGN A RAMA, 663B OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-04-16 2012-06-27 Address 11 ELBA PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2010-04-16 2012-06-27 Address 11 ELBA PL, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200306061390 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140321006050 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120627002568 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100416002080 2010-04-16 BIENNIAL STATEMENT 2010-03-01
060913002215 2006-09-13 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
13775.00
Total Face Value Of Loan:
13775.00
Date:
2020-04-15
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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2013-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,801.23
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $11,200
Rent: $2,500
Jobs Reported:
1
Initial Approval Amount:
$13,775
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,907.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $13,775

Motor Carrier Census

DBA Name:
SIGNARAMA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-04
Operation Classification:
SIGN INSTALLATION
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State