Search icon

HOUSE NUMBERS, INC.

Company Details

Name: HOUSE NUMBERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838231
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 3080 MAIN ST, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL V. MIRANDA, JR. Chief Executive Officer 3080 MAIN ST, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3080 MAIN ST, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 3080 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2024-07-24 Address 3080 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2005-01-10 2020-11-17 Address 3080 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2005-01-10 2024-07-24 Address 3080 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2002-11-22 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724003135 2024-07-24 BIENNIAL STATEMENT 2024-07-24
201117060359 2020-11-17 BIENNIAL STATEMENT 2020-11-01
190508060545 2019-05-08 BIENNIAL STATEMENT 2018-11-01
171020006017 2017-10-20 BIENNIAL STATEMENT 2016-11-01
121105006563 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101108002450 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081113002700 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061025002484 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050110002637 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021122000687 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5024897403 2020-05-11 0296 PPP 3080 Main Street, Buffalo, NY, 14214
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14579.51
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State