Search icon

HOME SERVICE CLUB WARRANTY CORP

Headquarter

Company Details

Name: HOME SERVICE CLUB WARRANTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037408
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOME SERVICE CLUB WARRANTY CORP, MISSISSIPPI 1072121 MISSISSIPPI
Headquarter of HOME SERVICE CLUB WARRANTY CORP, Alabama 000-384-693 Alabama
Headquarter of HOME SERVICE CLUB WARRANTY CORP, MINNESOTA b6984223-7850-e711-817c-00155d01c4c9 MINNESOTA
Headquarter of HOME SERVICE CLUB WARRANTY CORP, KENTUCKY 0986143 KENTUCKY
Headquarter of HOME SERVICE CLUB WARRANTY CORP, COLORADO 20151463865 COLORADO
Headquarter of HOME SERVICE CLUB WARRANTY CORP, FLORIDA F17000002066 FLORIDA
Headquarter of HOME SERVICE CLUB WARRANTY CORP, RHODE ISLAND 001339012 RHODE ISLAND
Headquarter of HOME SERVICE CLUB WARRANTY CORP, CONNECTICUT 1181603 CONNECTICUT
Headquarter of HOME SERVICE CLUB WARRANTY CORP, IDAHO 621862 IDAHO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SHEMAYA ZAKARIN Chief Executive Officer 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 305 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-07-27 2023-05-16 Address 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-09-30 2017-07-27 Address 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2015-09-30 2017-07-27 Address 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-09-30 2023-05-16 Address 305 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-01-03 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2015-09-30 Address 1011 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002952 2023-05-16 BIENNIAL STATEMENT 2023-01-01
220718002437 2022-07-18 BIENNIAL STATEMENT 2021-01-01
170727002048 2017-07-27 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170523006109 2017-05-23 BIENNIAL STATEMENT 2017-01-01
150930002031 2015-09-30 BIENNIAL STATEMENT 2015-01-01
110103000770 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911207202 2020-04-16 0202 PPP 305 Broadway Fl 9, New York, NY, 10007
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344415
Loan Approval Amount (current) 344415
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 New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 524128
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 349318.51
Forgiveness Paid Date 2021-09-23
9936918502 2021-03-12 0202 PPS 305 Broadway Fl 7, New York, NY, 10007-1188
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134292
Loan Approval Amount (current) 134292
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 New York, NEW YORK, NY, 10007-1188
Project Congressional District NY-10
Number of Employees 77
NAICS code 524128
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 135315.6
Forgiveness Paid Date 2021-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State