Search icon

CURRENT HOME LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CURRENT HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863825
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1096 WILMOT ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CURRENT HOME LLC DOS Process Agent 1096 WILMOT ROAD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
010932915
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-19 2023-10-25 Address 1096 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-10-11 2019-11-19 Address 8 PALMER AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-11-29 2013-10-11 Address 1495 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2009-10-05 2023-10-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-10-05 2011-11-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000058 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211005000150 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191119060148 2019-11-19 BIENNIAL STATEMENT 2019-10-01
131011006404 2013-10-11 BIENNIAL STATEMENT 2013-10-01
121031000573 2012-10-31 CERTIFICATE OF AMENDMENT 2012-10-31

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
106722.00
Total Face Value Of Loan:
106722.00
Date:
2020-11-13
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
116200.00
Total Face Value Of Loan:
116200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116200
Current Approval Amount:
116200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117295.15
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106722
Current Approval Amount:
106722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107447.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State