Search icon

EASY TO OWN HOMES INC.

Company Details

Name: EASY TO OWN HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945505
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 2758, SYRACUSE, NY, United States, 13220
Principal Address: 7104 BUCKLEY RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONAVAN PIETERSE Chief Executive Officer PO BOX 2758, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2758, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2024-07-31 2024-07-31 Address PO BOX 2758, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2009-08-12 2024-07-31 Address PO BOX 2758, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2005-10-24 2009-08-12 Address 7104 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-10-24 2024-07-31 Address PO BOX 2758, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2003-08-21 2005-10-24 Address DONOVAN PIETERSE, 202 REBECCA STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2003-08-21 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731002525 2024-07-31 BIENNIAL STATEMENT 2024-07-31
130820002026 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110914002670 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090812002116 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070813003052 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051024002800 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030821000694 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872868307 2021-01-22 0248 PPS 5122 W Taft Rd, Liverpool, NY, 13088-4821
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27550
Loan Approval Amount (current) 27550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-4821
Project Congressional District NY-22
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27761.22
Forgiveness Paid Date 2021-10-26
7572067205 2020-04-28 0248 PPP 5122 WEST TAFT RD, LIVERPOOL, NY, 13088-4821
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27522.17
Loan Approval Amount (current) 27522.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-4821
Project Congressional District NY-22
Number of Employees 3
NAICS code 531312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27689.6
Forgiveness Paid Date 2020-12-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State