Search icon

HOME CAPTAIN, INC.

Company Details

Name: HOME CAPTAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482344
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Principal Address: 13359 north highway 183, suite 406-2044, AUSTIN, TX, United States, 78750

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR HOME CAPTAIN, INC. 2020 464088117 2021-09-16 HOME CAPTAIN, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-16
Business code 541214
Plan sponsor’s address 335 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR HOME CAPTAIN, INC. 2020 464088117 2021-07-24 HOME CAPTAIN, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-16
Business code 541214
Plan sponsor’s address 335 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing SHERYL SOUTHWICK

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARK EDWARDS Chief Executive Officer 13359 NORTH HIGHWAY 183,, SUITE 406-2044, AUSTIN, TX, United States, 78750

Licenses

Number Type End date
10311209978 CORPORATE BROKER 2025-06-06
10991238663 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 53 COMMERCE WAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1517 VOORHIES AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 13359 NORTH HIGHWAY 183,, SUITE 406-2044, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 2101 HIGHLAND AVE S., SUITE 700, BIRMINGHAM, AL, 35205, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-05 2025-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-05 2025-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-05 2025-01-23 Address 13359 NORTH HIGHWAY 183,, SUITE 406-2044, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-01-23 Address 1517 VOORHIES AVE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-01-23 Address 53 COMMERCE WAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123002975 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240905000271 2024-09-04 AMENDMENT TO BIENNIAL STATEMENT 2024-09-04
240215001914 2024-02-15 BIENNIAL STATEMENT 2024-02-15
230511000523 2023-05-11 AMENDMENT TO BIENNIAL STATEMENT 2023-05-11
230303002379 2023-03-02 CERTIFICATE OF CHANGE BY ENTITY 2023-03-02
220909000604 2022-09-09 AMENDMENT TO BIENNIAL STATEMENT 2022-09-09
221107001291 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
211126000437 2021-11-26 BIENNIAL STATEMENT 2021-11-26
191104060743 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180302006779 2018-03-02 BIENNIAL STATEMENT 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907307704 2020-05-01 0202 PPP 1517 Voorhies Avenue 2nd FL, Brooklyn, NY, 11235
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324500
Loan Approval Amount (current) 377200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 38
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 379613.02
Forgiveness Paid Date 2021-02-16
7893498409 2021-02-12 0202 PPS 1517 Voorhies Ave Ste 2, Brooklyn, NY, 11235-3912
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372000
Loan Approval Amount (current) 372000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3912
Project Congressional District NY-08
Number of Employees 38
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 374562.67
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205103 Telephone Consumer Protection Act 2022-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-26
Termination Date 2023-06-29
Section 227
Status Terminated

Parties

Name REIMER
Role Plaintiff
Name HOME CAPTAIN, INC.
Role Defendant
2004909 Telephone Consumer Protection Act 2020-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-13
Termination Date 2021-03-15
Section 227
Status Terminated

Parties

Name PAPPAS
Role Plaintiff
Name HOME CAPTAIN, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State