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
0697146-DCA Inactive Business 1995-07-20 2011-07-31

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
021120002049 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001129002090 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981208002135 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961219002162 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931210002627 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-18 No data 5902 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 5902 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-05 No data 5902 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147887707 2020-05-01 0202 PPP 5902 RIVERDALE AVE, BRONX, NY, 10471
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11980
Loan Approval Amount (current) 11980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12086.64
Forgiveness Paid Date 2021-03-25
1771268502 2021-02-19 0202 PPS 5902 Riverdale Ave, Bronx, NY, 10471-1603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11977
Loan Approval Amount (current) 11977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-1603
Project Congressional District NY-15
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12054.92
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State