Search icon

HOMERELIANCE CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOMERELIANCE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440691
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 104B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMERELIANCE CAPITAL CORP. DOS Process Agent 150 MOTOR PARKWAY, SUITE 104B, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL STACK Chief Executive Officer 150 MOTOR PARKWAY, SUITE 104B, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
1381270
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F15000000250
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
T4G7GDN8QAE7
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2025-04-03

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 150 MOTOR PARKWAY, SUITE 120, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 145 MARCUS BLVD SUITE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 150 MOTOR PARKWAY, SUITE 104B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-06-23 2025-05-14 Address 145 MARCUS BLVD SUITE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-06-23 2025-05-14 Address 145 MARCUS BLVD SUITE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514002104 2025-05-14 BIENNIAL STATEMENT 2025-05-14
220203003955 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190903061944 2019-09-03 BIENNIAL STATEMENT 2019-08-01
160623006140 2016-06-23 BIENNIAL STATEMENT 2015-08-01
140107000081 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
2020-05-02
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:
40842.00
Total Face Value Of Loan:
40842.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,842
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,273.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,092
Rent: $7,500
Healthcare: $11250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State