Search icon

HOMMEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMMEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2006 (19 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 3312717
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 90 Merrick Avenue, Suite 802, East Meadow, NY, United States, 11554
Principal Address: 13 Madison Street, Greenport, NY, United States, 11944

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO SEMON Chief Executive Officer 13 MADISON STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
LEONARD M. RIDINI, JR., ESQ. DOS Process Agent 90 Merrick Avenue, Suite 802, East Meadow, NY, United States, 11554

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 13 MADISON STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2006-01-30 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-01-30 2023-07-26 Address 534 BROAD HOLLOW ROAD STE 430, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000661 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
220123000026 2022-01-23 BIENNIAL STATEMENT 2022-01-23
210928000295 2021-09-28 BIENNIAL STATEMENT 2021-09-28
060130000043 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State