Search icon

U.S. HOMEOWNER'S SOLUTIONS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. HOMEOWNER'S SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785227
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 365 ROUTE 25A, P.O. BOX 354, MT. SINAI, NY, United States, 11766
Principal Address: 365 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. HOMEOWNER'S SOLUTIONS CORP DOS Process Agent 365 ROUTE 25A, P.O. BOX 354, MT. SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
DEBORAH AHREM Chief Executive Officer 365 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 365 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2021-03-03 2025-05-16 Address 365 ROUTE 25A, P.O. BOX 354, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2020-04-28 2021-03-03 Address 365 ROUTE 25A, P.O. BOX 354, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2011-03-29 2025-05-16 Address 365 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2009-03-12 2020-04-28 Address 365 ROUTE 25A, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516003372 2025-05-16 BIENNIAL STATEMENT 2025-05-16
210303061063 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200428060323 2020-04-28 BIENNIAL STATEMENT 2019-03-01
110329002767 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090312000328 2009-03-12 CERTIFICATE OF INCORPORATION 2009-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,302.05
Servicing Lender:
Central Pacific Bank
Use of Proceeds:
Payroll: $45,000
Jobs Reported:
3
Initial Approval Amount:
$42,633
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,633
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,937.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $42,632
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State