Search icon

HOME LEASING, LLC

Company Details

Name: HOME LEASING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2003 (22 years ago)
Entity Number: 2937831
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6JX31 Active Non-Manufacturer 2011-09-30 2024-03-10 No data No data

Contact Information

POC CINDY OWEN
Phone +1 585-262-6210
Fax +1 585-232-3135
Address 180 CLINTON SQUARE, ROCHESTER, NY, 14604 1719, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME LEASING, LLC 401(K) P/S PLAN 2017 743109665 2018-06-06 HOME LEASING, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5852705029
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5852705029

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MICHAEL BONACCHI
HOME LEASING, LLC 401(K) P/S PLAN 2016 743109665 2017-06-28 HOME LEASING, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5852464106
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5852464106

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing MICHAEL BONACCHI
HOME LEASING, LLC 401(K) P/S PLAN 2015 743109665 2016-09-06 HOME LEASING, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5852629317
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5852629317

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing DEBBIE VECKA
HOME LEASING, LLC 401(K) P/S PLAN 2014 743109665 2015-08-13 HOME LEASING, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5852629317
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5852629317

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing DEBBIE VECKA
HOME LEASING, LLC 401(K) P/S PLAN 2013 743109665 2014-08-26 HOME LEASING, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5852629317
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5852629317

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing DEBBIE VECKA
HOME LEASING, LLC 401(K) P/S PLAN 2012 743109665 2013-07-02 HOME LEASING, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5853997092
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5853997092

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing CATHY SPERRICK
HOME LEASING, LLC 401(K) P/S PLAN 2011 743109665 2012-06-05 HOME LEASING, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5853997092
Plan sponsor’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 180 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5853997092

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing CATHY SPERRICK
HOME LEASING, LLC 401(K) P/S PLAN 2010 743109665 2011-03-09 HOME LEASING, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5853997092
Plan sponsor’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5853997092

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing CATHY SPERRICK
HOME LEASING, LLC 401(K) P/S PLAN 2009 743109665 2010-07-13 HOME LEASING, LLC 34
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5853997092
Plan sponsor’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5853997092

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing DEBBIE VECKA
HOME LEASING, LLC 401(K) P/S PLAN 2009 743109665 2010-07-15 HOME LEASING, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 5853997092
Plan sponsor’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 743109665
Plan administrator’s name HOME LEASING, LLC
Plan administrator’s address 630 CLINTON SQUARE, ROCHESTER, NY, 14604
Administrator’s telephone number 5853997092

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing DEBBIE VECKA

DOS Process Agent

Name Role Address
HOME LEASING, LLC DOS Process Agent 700 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Licenses

Number Type End date
10491210065 LIMITED LIABILITY BROKER 2026-05-27
10991232898 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-08-30 2023-08-02 Address 180 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-02-11 2011-08-30 Address 630 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-08-28 2008-02-11 Address 630 CLIFTON ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-04-06 2007-08-28 Address ATTN: ROBERT C. TAIT, 120 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-08-01 2004-04-06 Address ATTN: ROBERT C. TAIT, 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000203 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210929000197 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190806060322 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170811000273 2017-08-11 CERTIFICATE OF AMENDMENT 2017-08-11
170802006089 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006207 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130808006213 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110830002209 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090818002629 2009-08-18 BIENNIAL STATEMENT 2009-08-01
080211000460 2008-02-11 CERTIFICATE OF CHANGE 2008-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343315859 0215800 2018-07-19 MERCIER BLVD, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-19
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2018-07-19

Related Activity

Type Inspection
Activity Nr 1331742
Safety Yes
Type Inspection
Activity Nr 1331744
Safety Yes
Type Inspection
Activity Nr 1331644
Safety Yes
Type Inspection
Activity Nr 1331733
Safety Yes
Type Inspection
Activity Nr 1331749
Safety Yes
Type Inspection
Activity Nr 1331722
Safety Yes
Type Inspection
Activity Nr 1331686
Safety Yes
Type Inspection
Activity Nr 1331757
Safety Yes
341714053 0215800 2016-08-19 130A SOUTHSIDE DRIVE, OWEGO, NY, 13827
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2016-08-19
Emphasis L: FALL
Case Closed 2016-09-09

Related Activity

Type Inspection
Activity Nr 1171437
Safety Yes
Type Inspection
Activity Nr 1171477
Safety Yes
Type Inspection
Activity Nr 1171487
Safety Yes
339126575 0213600 2013-06-17 KIBLER SENIOR APARTMENTS 284 MAIN STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-17
Emphasis L: FALL, P: FALL
Case Closed 2013-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2013-06-21
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2013-07-12
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt/harness was not worn and a lanyard attached to the boom or basket when working from an aerial lift: a) On or about 06/17/13, at Northeast corner of the Kipler Senior Apartment Building, 284 Main St., Tonawanda, NY: An employee was exposed to potential fall of approx. 35 ft. while in the elevated "basket" of a "JLG, Skypower Model 660SJ" aerial lift while applying flashing cement to fix a roof leak. The employee was not wearing a body belt/body harness with a lanyard, and was not tethered to the boom or basket in any other way. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571547109 2020-04-11 0219 PPP 700 Clinton Square, ROCHESTER, NY, 14604-1718
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1848252
Loan Approval Amount (current) 1848252
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 ROCHESTER, MONROE, NY, 14604-1718
Project Congressional District NY-25
Number of Employees 133
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1861721.45
Forgiveness Paid Date 2021-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306126 Civil Rights Accommodations 2013-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-03-07
Termination Date 2014-01-23
Date Issue Joined 2013-06-10
Section 3601
Fee Status FP
Status Terminated

Parties

Name HOME LEASING, LLC
Role Defendant
Name KANOUS
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State