Search icon

HOME REVITALIZATION SERVICES, INC.

Company Details

Name: HOME REVITALIZATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2012 (13 years ago)
Date of dissolution: 20 Nov 2013
Entity Number: 4258197
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 74 COCHRANE AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 COCHRANE AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Filings

Filing Number Date Filed Type Effective Date
131120000271 2013-11-20 CERTIFICATE OF DISSOLUTION 2013-11-20
120613000693 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009267402 2020-05-19 0202 PPP 119 STILL RD, POUGHQUAG, NY, 12570-5042
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2148
Loan Approval Amount (current) 2148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHQUAG, DUTCHESS, NY, 12570-5042
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State