Search icon

HOME MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (20 years ago)
Entity Number: 3294761
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550
Principal Address: 289 NORTH PLANK ROAD SUITE 2, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME MART INC DOS Process Agent 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
FARSHID HESSARI Chief Executive Officer 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 5306 ROUTE 9 NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-12-07 Address 5306 ROUTE 9 NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-10-19 2022-10-19 Address 5306 ROUTE 9 NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-12-07 Address 289 north plank road, suite 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001532 2023-12-07 BIENNIAL STATEMENT 2023-12-01
221019000060 2022-03-03 CERTIFICATE OF CHANGE BY ENTITY 2022-03-03
211209003156 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191210060028 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171218006022 2017-12-18 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32762.50
Total Face Value Of Loan:
32762.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117300.00
Total Face Value Of Loan:
117300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32700.00
Total Face Value Of Loan:
32700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,064.63
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $32,700
Jobs Reported:
1
Initial Approval Amount:
$32,762.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,001.26
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $32,758.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State