Search icon

HOMETOWN SALES, INC.

Company Details

Name: HOMETOWN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3393040
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 5 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609
Principal Address: 5 SHINGLE MILL RD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN J MURATORE Chief Executive Officer 5 SHINGLE MILL RD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHINGLE MILL ROAD, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
120801002317 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100806002203 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080724002494 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060726000568 2006-07-26 CERTIFICATE OF INCORPORATION 2006-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577617107 2020-04-11 0219 PPP 560 WEST CREEK DRIVE, WEBSTER, NY, 14580-8431
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-8431
Project Congressional District NY-25
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60761.1
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State