Search icon

HOME SWEET HOME PROPERTIES INC.

Headquarter

Company Details

Name: HOME SWEET HOME PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342337
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 202 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543
Principal Address: 202 W BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOME SWEET HOME PROPERTIES INC., CONNECTICUT 1203744 CONNECTICUT

Chief Executive Officer

Name Role Address
THERESA BRUNO Chief Executive Officer 202 W BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Licenses

Number Type End date
33BR0817644 PARTNERSHIP BROKER 2026-05-09
109930550 REAL ESTATE PRINCIPAL OFFICE No data
10401348058 REAL ESTATE SALESPERSON 2025-04-24
10401344773 REAL ESTATE SALESPERSON 2024-10-15
10401372253 REAL ESTATE SALESPERSON 2024-12-13
10401307556 REAL ESTATE SALESPERSON 2025-09-05
40SE0916140 REAL ESTATE SALESPERSON 2025-05-16
10401347987 REAL ESTATE SALESPERSON 2025-01-11

History

Start date End date Type Value
2006-03-31 2010-06-10 Address 202 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120416002278 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100610002369 2010-06-10 BIENNIAL STATEMENT 2010-03-01
060331000292 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310677709 2020-05-01 0202 PPP 200-202 W BOSTON POST RD, MAMARONECK, NY, 10543
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22585
Loan Approval Amount (current) 22585
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22789.12
Forgiveness Paid Date 2021-03-30
3361069003 2021-05-18 0202 PPS 200 W Boston Post Rd # 202, Mamaroneck, NY, 10543-3535
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20892
Loan Approval Amount (current) 20892
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 Mamaroneck, WESTCHESTER, NY, 10543-3535
Project Congressional District NY-16
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.5
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State