Search icon

A1 HOMEGOODS CORP

Company Details

Name: A1 HOMEGOODS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502477
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4515 12TH AVE B-6, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RPMZ3EIKC17F87 4502477 US-NY GENERAL ACTIVE No data

Addresses

Legal 4515 12th Avenue B-6, Brooklyn, New York, US-NY, US, 11219
Headquarters 4515 12th Avenue B-6, Brooklyn, New York, US-NY, US, 11219

Registration details

Registration Date 2015-03-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4502477

DOS Process Agent

Name Role Address
A1 HOMEGOODS CORP DOS Process Agent 4515 12TH AVE B-6, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EMANUEL DEUTSCH Chief Executive Officer 4515 12TH AVE B-6, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-07 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-07 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-11-07 2023-09-05 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-12-18 2023-09-05 Address 4515 12TH AVE B-6, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-12-18 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207000965 2023-12-07 BIENNIAL STATEMENT 2023-12-01
230905003687 2023-09-05 BIENNIAL STATEMENT 2021-12-01
191107060327 2019-11-07 BIENNIAL STATEMENT 2017-12-01
131218010022 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7418269004 2021-05-25 0202 PPS 9 Cardinal Ln, Monsey, NY, 10952-4609
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49395
Loan Approval Amount (current) 49395
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-4609
Project Congressional District NY-17
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50012.19
Forgiveness Paid Date 2022-08-30
7160317201 2020-04-28 0202 PPP 4515 12th Avenue, B6, Brooklyn, NY, 11219
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43215
Loan Approval Amount (current) 43215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43670.83
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209734 Other Statutory Actions 2022-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-11-15
Termination Date 2023-01-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name A1 HOMEGOODS CORP
Role Plaintiff
Name ALLEGRA M. FRANCE INC.,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State