Search icon

HOUSEKEEPING MATTERS, LTD.

Company Details

Name: HOUSEKEEPING MATTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462842
ZIP code: 10463
County: Westchester
Place of Formation: New York
Address: 3045 GODWIN TERR. #6B, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3045 GODWIN TERR. #6B, BRONX, NY, United States, 10463

Agent

Name Role Address
JOHN WEBB, PRESIDENT Agent 3045 GODWIN TERR. #6B, BRONX, NY, 10463

History

Start date End date Type Value
2013-09-23 2019-12-10 Address 52 RADFORD STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191210000226 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
130923001398 2013-09-23 CERTIFICATE OF INCORPORATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336927202 2020-04-27 0202 PPP 3045, Bronx, NY, 10463
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24572.5
Loan Approval Amount (current) 24572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24515.22
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State