Search icon

HOME APPLIANCE SERVICE CO., INC.

Company Details

Name: HOME APPLIANCE SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1974 (50 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 358324
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2569 WEBSTER AVENUE, BRONX, NY, United States, 10458
Principal Address: 2569 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-884-4600

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2569 WEBSTER AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
LEONARD MORSE Chief Executive Officer 2569 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2051350-DCA Inactive Business 2017-04-17 2022-06-30
0915479-DCA Inactive Business 2007-03-13 2010-06-30
0915480-DCA Inactive Business 1996-06-06 2016-06-30

History

Start date End date Type Value
1993-12-10 2024-01-29 Address 2569 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-01-08 2024-01-29 Address 2569 WEBSTER AVE, BRONX, NY, 10458, 4805, USA (Type of address: Chief Executive Officer)
1974-12-18 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-12-18 1993-12-10 Address 2569 WEBSTER AVE., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003226 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
081210003265 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002144 2006-12-06 BIENNIAL STATEMENT 2006-12-01
20050622071 2005-06-22 ASSUMED NAME CORP INITIAL FILING 2005-06-22
050126002753 2005-01-26 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3184074 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2798090 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2590514 LICENSE INVOICED 2017-04-15 255 Electronic & Home Appliance Service Dealer License Fee
2590513 FINGERPRINT INVOICED 2017-04-15 75 Fingerprint Fee
1720118 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1376487 RENEWAL INVOICED 2012-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1376488 RENEWAL INVOICED 2010-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1322119 CNV_MS INVOICED 2010-01-22 25 Miscellaneous Fee
1322120 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee
1376489 RENEWAL INVOICED 2008-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11977.00
Total Face Value Of Loan:
11977.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11980.00
Total Face Value Of Loan:
11980.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11980
Current Approval Amount:
11980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12086.64
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11977
Current Approval Amount:
11977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12054.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State