Search icon

ALWAYS HOME INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALWAYS HOME INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2008 (17 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3729138
ZIP code: 10573
County: Rockland
Place of Formation: New York
Address: 7 ROSE LANE, STE 103, PORT CHESTER, NY, United States, 10573
Principal Address: 15 COPELAND DRIVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEICH, BRIM & MORO PC DOS Process Agent 7 ROSE LANE, STE 103, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MINDI STEINBERG Chief Executive Officer 7 ROSE LANE, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
263562932
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 15 COPELAND DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2012-10-26 2023-11-10 Address 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-10-27 2023-11-10 Address 15 COPELAND DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2010-10-27 2012-10-26 Address ONE EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)
2008-10-07 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110001325 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
210804000593 2021-08-04 BIENNIAL STATEMENT 2021-08-04
181002006412 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141022006495 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121026002086 2012-10-26 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227695
Current Approval Amount:
227695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230205.34
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141627.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State