Search icon

HOMETOWN RESTORATION, LLC

Headquarter

Company Details

Name: HOMETOWN RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4172116
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 46 LAFAYETTE AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-278-9012

Links between entities

Type Company Name Company Number State
Headquarter of HOMETOWN RESTORATION, LLC, CONNECTICUT 1074986 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 LAFAYETTE AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1434569-DCA Inactive Business 2012-06-18 2021-02-28

History

Start date End date Type Value
2011-12-02 2017-02-06 Address 1710 FIRST AVE #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060118 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190318002008 2019-03-18 BIENNIAL STATEMENT 2017-12-01
170206000113 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
111202000416 2011-12-02 ARTICLES OF ORGANIZATION 2011-12-02

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-09-26 Quality of Work Yes 3000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2908056 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908055 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516831 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2516830 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890499 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1890498 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1142983 TRUSTFUNDHIC INVOICED 2013-07-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227770 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
1142984 CNV_EX INVOICED 2012-06-21 50 Exam Fee
1142985 FINGERPRINT INVOICED 2012-06-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304557707 2020-05-01 0202 PPP 46 LAFAYETTE AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100630
Loan Approval Amount (current) 100630
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 180
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101547.69
Forgiveness Paid Date 2021-04-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State