Search icon

HOMESTEAD CONSTRUCTION CORP.

Company Details

Name: HOMESTEAD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2825962
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 1861 QUAKER MEETINGHOUSE RD, HONEOYE FALLS, NY, United States, 14472
Principal Address: 1861 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1861 QUAKER MEETINGHOUSE RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
TODD PERRYMAN Chief Executive Officer 1861 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2004-12-03 2021-11-15 Address 1861 QUAKER MEETING HOUSE RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-10-23 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-23 2021-11-15 Address 1861 QUAKER MEETINGHOUSE RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115001439 2021-11-15 CERTIFICATE OF PAYMENT OF TAXES 2021-11-15
DP-2147868 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130129006024 2013-01-29 BIENNIAL STATEMENT 2012-10-01
101020002033 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002768 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002584 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041203002416 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021023000283 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295587107 2020-04-13 0219 PPP 1861 Quaker Meeting House Road, HONEOYE FALLS, NY, 14472-9112
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE FALLS, MONROE, NY, 14472-9112
Project Congressional District NY-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20034.33
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State