Search icon

UNION HOME FUNDING CORP.

Company Details

Name: UNION HOME FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2826059
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 8 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN ENAMORADO Agent 134 NORTH AVE, SUITE D, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
JUAN ENAMORADO Chief Executive Officer 8 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
UNION HOME FUNDING CORP. DOS Process Agent 8 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2010-10-08 2020-10-02 Address 8 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-11-30 2010-10-08 Address 134 NORTH AVE STE D, NE WROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-11-30 2010-10-08 Address 134 NORTH AVE, SUITE D, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2003-08-27 2010-10-08 Address 134 NORTH AVE, SUITE D, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-10-23 2003-08-27 Address 3303 CRUGER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061209 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161028006023 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141001007352 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121101006246 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101008002194 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080923002630 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060922002466 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041130002425 2004-11-30 BIENNIAL STATEMENT 2004-10-01
030827000138 2003-08-27 CERTIFICATE OF CHANGE 2003-08-27
021023000425 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
6465658604 2021-03-23 0202 PPP 8 Memorial Hwy N/A, New Rochelle, NY, 10801-6308
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2995
Loan Approval Amount (current) 2995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6308
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3035.95
Forgiveness Paid Date 2022-08-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State