Search icon

HOME LAND APPRAISAL, INC.

Company Details

Name: HOME LAND APPRAISAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3340925
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 114 REDAN DR, SMITHTOWN, NY, United States, 11787
Address: 114 REDAN DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHWIN SARIN Chief Executive Officer 114 REDAN DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 REDAN DRIVE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date
45000048263 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-09-10 2025-09-09

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 114 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-04-27 2025-02-14 Address 114 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-10-01 2012-04-27 Address 29-21 23RD ROAD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2010-10-01 2012-04-27 Address 29-21 23RD ROAD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2006-03-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-29 2025-02-14 Address 114 REDAN DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002430 2025-02-14 BIENNIAL STATEMENT 2025-02-14
140311007037 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120427002144 2012-04-27 BIENNIAL STATEMENT 2012-03-01
101001002963 2010-10-01 BIENNIAL STATEMENT 2010-03-01
060329000336 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224197705 2020-05-01 0202 PPP 26012 HILLSIDE AVE STE 3, FLORAL PARK, NY, 11004
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18202
Loan Approval Amount (current) 18202
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 FLORAL PARK, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18426.46
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State