Search icon

HOME ENRICHMENT COMPANY, INC.

Headquarter

Company Details

Name: HOME ENRICHMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2007 (18 years ago)
Entity Number: 3532427
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1 LONG MOUNTAIN CT, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 1 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, United States, 12533

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 ENRICHMENT COMPANY, INC., CONNECTICUT 1339358 CONNECTICUT

DOS Process Agent

Name Role Address
HOME ENRICHMENT COMPANY, INC. DOS Process Agent 1 LONG MOUNTAIN CT, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOSHUA RICH Chief Executive Officer 1 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2007-06-18 2019-06-03 Address 1 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061259 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061129 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170922006071 2017-09-22 BIENNIAL STATEMENT 2017-06-01
130830002223 2013-08-30 BIENNIAL STATEMENT 2013-06-01
110610002913 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090728003216 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070618000785 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975855 0216000 2010-11-24 1 FANSHAW AVENUE, BRONX, NY, 10705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis S: FALL FROM HEIGHT
Case Closed 2012-07-10

Related Activity

Type Referral
Activity Nr 202755591
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 2268.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284147105 2020-04-10 0202 PPP 1 Long Mountain Ct, HOPEWELL JUNCTION, NY, 12533-7016
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
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 Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-7016
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
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 78662.77
Forgiveness Paid Date 2020-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State