Search icon

HOME MART, INC.

Company Details

Name: HOME MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (19 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)
2022-10-19 2023-12-07 Address 289 north plank road, suite 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
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 5306 ROUTE 9 NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2022-10-19 Address 5306 ROUTE 9 NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-12-19 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-19 2022-10-19 Address 5306 ROUTE 9W NORTH, 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
170802006850 2017-08-02 BIENNIAL STATEMENT 2015-12-01
131223006203 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120104002565 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091217002093 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071212002732 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535067200 2020-04-28 0202 PPP 5306 Route 9W, Newburgh, NY, 12550
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33064.63
Forgiveness Paid Date 2021-06-16
7153038503 2021-03-05 0202 PPS 5306 Route 9W, Newburgh, NY, 12550-1300
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32762.5
Loan Approval Amount (current) 32762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1300
Project Congressional District NY-18
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33001.26
Forgiveness Paid Date 2021-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State