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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME ENRICHMENT COMPANY, INC., CONNECTICUT | 1339358 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOME ENRICHMENT COMPANY, INC. | DOS Process Agent | 1 LONG MOUNTAIN CT, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JOSHUA RICH | Chief Executive Officer | 1 LONG MOUNTAIN COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314975855 | 0216000 | 2010-11-24 | 1 FANSHAW AVENUE, BRONX, NY, 10705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State