Search icon

NORTHEAST HOME ENTERPRISES, INC.

Company Details

Name: NORTHEAST HOME ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823462
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1252 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1252 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
STEPHEN GROGAN Chief Executive Officer 1252 SARATOGA RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2005-01-13 2007-04-16 Address 20 PHEASANT RUN, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2005-01-13 2007-04-16 Address 20 PHEASANT RUN, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2002-10-16 2007-04-16 Address 20 PHEASANT RUN, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081006002925 2008-10-06 BIENNIAL STATEMENT 2008-10-01
070416002744 2007-04-16 BIENNIAL STATEMENT 2006-10-01
050113002508 2005-01-13 BIENNIAL STATEMENT 2004-10-01
021016000742 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4153415006 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 NORTHEAST HOME ENTERPRISES INC.
Recipient Name Raw NORTHEAST HOME ENTERPRISES INC.
Recipient DUNS 153909895
Recipient Address 1252 SARATOGA ROAD ROUTE 50, BALLSTON SPA, SARATOGA, NEW YORK, 12020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State