Search icon

NNY HOMES INC.

Company Details

Name: NNY HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844694
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18242 STATE ROUTE 3, WATERTOWN, NY, United States, 13601
Principal Address: 18242 STATE RTE 3, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18242 STATE ROUTE 3, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JOAN G LALONE Chief Executive Officer 18242 STATE RTE 3, WATERTOWN, NY, United States, 13601

Licenses

Number Type End date
10311201294 CORPORATE BROKER 2025-07-22
10301221737 ASSOCIATE BROKER 2024-10-11
10311209340 CORPORATE BROKER 2025-10-03
30BE1060397 ASSOCIATE BROKER 2026-01-09
109940809 REAL ESTATE PRINCIPAL OFFICE No data
10401216092 REAL ESTATE SALESPERSON 2025-10-21
10401356161 REAL ESTATE SALESPERSON 2025-09-04
10401359692 REAL ESTATE SALESPERSON 2025-12-09
10401391946 REAL ESTATE SALESPERSON 2026-12-25
10401392246 REAL ESTATE SALESPERSON 2027-01-12

History

Start date End date Type Value
2009-10-01 2013-01-11 Address 18242 STATE RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-01-28 2009-10-01 Address 18242 STATE RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-01-28 2009-10-01 Address 18242 STATE RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130111002423 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110125002495 2011-01-25 BIENNIAL STATEMENT 2010-12-01
091001002523 2009-10-01 AMENDMENT TO BIENNIAL STATEMENT 2008-12-01
081204002987 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061127002313 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050128002703 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021212000208 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274197110 2020-04-10 0248 PPP 18242 State Rt 3, WATERTOWN, NY, 13601
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7110
Loan Approval Amount (current) 7110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7186.75
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State