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 (14 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1074986
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
100630.00
Total Face Value Of Loan:
100630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100630
Current Approval Amount:
100630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101547.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State