Search icon

AT HOME INDEPENDENT LIVING, INC.

Company Details

Name: AT HOME INDEPENDENT LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673341
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 3771 Gray Ledge Terrac, Syracuse, NY, United States, 13215
Principal Address: 4464 MILTON AVENUE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEAN BELLEFEUILLE Agent 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215

DOS Process Agent

Name Role Address
AT HOME INDEPENDENT LIVING, INC. DOS Process Agent 3771 Gray Ledge Terrac, Syracuse, NY, United States, 13215

Chief Executive Officer

Name Role Address
DEAN BELLEFEUILLE Chief Executive Officer 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2008-05-19 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Registered Agent)
2008-05-19 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002012 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221107002141 2022-11-07 BIENNIAL STATEMENT 2022-05-01
200504062010 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006610 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006161 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140516006163 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120508006381 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100526002835 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080519000423 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4200227102 2020-04-13 0248 PPP 4464 Milton Avenue, CAMILLUS, NY, 13031-1264
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-1264
Project Congressional District NY-22
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101441.1
Forgiveness Paid Date 2021-10-07
5046558403 2021-02-07 0248 PPS 4464 Milton Ave, Camillus, NY, 13031-1287
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106813
Loan Approval Amount (current) 106813
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 Camillus, ONONDAGA, NY, 13031-1287
Project Congressional District NY-22
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108080.12
Forgiveness Paid Date 2022-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State