Search icon

HOMELAND PRODUCTS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMELAND PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2016 043627321 2017-07-18 HOMELAND PRODUCTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 5168575564
Plan sponsor’s address 5 EVA PATH, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing LAWRENCE E DENSEN
HOMELAND PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2016 043627321 2017-07-18 HOMELAND PRODUCTS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 5168575564
Plan sponsor’s address 5 EVA PATH, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing LAWRENCE E DENSEN
HOMELAND PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2015 043627321 2016-11-02 HOMELAND PRODUCTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 5168575564
Plan sponsor’s address 663 OLD WILLETS PATH SUITE 3B, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-11-02
Name of individual signing LARRY DENSEN

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

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)
2010-04-16 2012-06-27 Address 11 ELBA PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-09-13 2010-04-16 Address 3 RIGA LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-09-13 2010-04-16 Address 3 RIGA LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-03-25 2010-04-16 Address 3 RIGA LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

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
020325000731 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4290165010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HOMELAND PRODUCTS CORP
Recipient Name Raw HOMELAND PRODUCTS CORP
Recipient Address 663B OLD WILLETS PATH, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169637106 2020-04-15 0235 PPP 5 Eva Path, COMMACK, NY, 11725-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13801.23
Forgiveness Paid Date 2021-01-12
2557608501 2021-02-20 0235 PPS 5 Eva Path, Commack, NY, 11725-5201
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13775
Loan Approval Amount (current) 13775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5201
Project Congressional District NY-01
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13907.47
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2443310 Intrastate Non-Hazmat 2013-10-04 - - 1 1 SIGN INSTALLATION
Legal Name HOMELAND PRODUCTS INC
DBA Name SIGNARAMA
Physical Address 663 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, US
Mailing Address 663 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, US
Phone (631) 952-3324
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State