Search icon

HONEY DO MEN GUTTERS, INC.

Headquarter

Company Details

Name: HONEY DO MEN GUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150687
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 1995 Rt 6, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HONEY DO MEN GUTTERS, INC., CONNECTICUT 2482859 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HONEY DO MEN GUTTERS INC 401(K) PLAN 2023 113753864 2024-07-03 HONEY DO MEN GUTTERS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9148370411
Plan sponsor’s address 1995 ROUTE 6, CARMEL, NY, 10512

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
HONEY DO MEN GUTTERS INC 401(K) PLAN 2022 113753864 2023-05-28 HONEY DO MEN GUTTERS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561790
Sponsor’s telephone number 9148370411
Plan sponsor’s address 1995 ROUTE 6, CARMEL, NY, 10512

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
DARRELL BABBONI Chief Executive Officer 1995 RT 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
DARRELL BABBONI DOS Process Agent 1995 Rt 6, Carmel, NY, United States, 10512

History

Start date End date Type Value
2024-04-12 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-03-26 Address 1995 RT 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2022-03-01 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2024-03-26 Address 3 GREEN TREE ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001798 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220228003891 2022-02-28 BIENNIAL STATEMENT 2022-02-28
070124000700 2007-01-24 CERTIFICATE OF AMENDMENT 2007-01-24
050114000273 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351397704 2020-05-01 0202 PPP 1995 ROUTE 6, CARMEL, NY, 10512
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89280
Loan Approval Amount (current) 89280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 100
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90159.8
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State