Search icon

HOMES BY MARA INC.

Company Details

Name: HOMES BY MARA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537383
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 30 Berry Hill Road, syosset, NY, United States, 11791
Principal Address: 30 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMES BY MARA INC. DOS Process Agent 30 Berry Hill Road, syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARA NAVARETTA Chief Executive Officer 30 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Licenses

Number Type End date
10301220669 ASSOCIATE BROKER 2025-11-17
10301200346 ASSOCIATE BROKER 2025-01-02
30FE0846439 ASSOCIATE BROKER 2026-01-20
30LE0784885 ASSOCIATE BROKER 2026-10-29
10311202283 CORPORATE BROKER 2026-11-03
10301219164 ASSOCIATE BROKER 2026-08-20
10301210784 ASSOCIATE BROKER 2024-11-02
10301210785 ASSOCIATE BROKER 2024-11-02
10991205881 REAL ESTATE PRINCIPAL OFFICE No data
10401273186 REAL ESTATE SALESPERSON 2025-03-20

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 30 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 269 SYOSSET WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-23 Address 30 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-03-03 2024-02-23 Address 269 SYOSSET WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-07-14 2020-03-03 Address 567 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2011-07-14 2020-03-03 Address 567 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-07-14 2020-03-03 Address 567 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-06-28 2011-07-14 Address 291 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-06-28 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240223001732 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210609060292 2021-06-09 BIENNIAL STATEMENT 2021-06-01
200303061602 2020-03-03 BIENNIAL STATEMENT 2019-06-01
151110006404 2015-11-10 BIENNIAL STATEMENT 2015-06-01
130605006441 2013-06-05 BIENNIAL STATEMENT 2013-06-01
120618000840 2012-06-18 ANNULMENT OF DISSOLUTION 2012-06-18
DP-2034134 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110714002057 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070628000460 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425917201 2020-04-27 0235 PPP 30 Berry Hill Rd, Syosset, NY, 11791
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27452.36
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State