Search icon

HOME REVOLUTION, LLC

Company Details

Name: HOME REVOLUTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476716
ZIP code: 12550
County: Orange
Place of Formation: Delaware
Address: 777 SOUTH STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
HOME REVOLUTION, LLC DOS Process Agent 777 SOUTH STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2013-10-23 2023-12-14 Address 777 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003949 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210105062863 2021-01-05 BIENNIAL STATEMENT 2019-10-01
131227000421 2013-12-27 CERTIFICATE OF PUBLICATION 2013-12-27
131023000449 2013-10-23 APPLICATION OF AUTHORITY 2013-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617687701 2020-05-01 0202 PPP 777 South St, Newburgh, NY, 12550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7686.98
Loan Approval Amount (current) 7686.98
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 N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 999990
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 7758.13
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State