Search icon

HOMEGROWN FOR GOOD, LLC

Company Details

Name: HOMEGROWN FOR GOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570691
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 29 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMEGROWN FOR GOOD 401(K) PLAN 2021 465589255 2022-06-30 HOMEGROWN FOR GOOD LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 9147124893
Plan sponsor’s address 29 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing TIMOTHY GIBB
HOMEGROWN FOR GOOD 401(K) PLAN 2020 465589255 2021-09-28 HOMEGROWN FOR GOOD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 9147124893
Plan sponsor’s address 29 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing TIMOTHY GIBB
HOMEGROWN FOR GOOD 401(K) PLAN 2019 465589255 2020-10-13 HOMEGROWN FOR GOOD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 9147124893
Plan sponsor’s address 29 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing TIMOTHY GIBB
HOMEGROWN FOR GOOD 401(K) PLAN 2018 465589255 2019-07-26 HOMEGROWN FOR GOOD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 9147124893
Plan sponsor’s address 29 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801
HOMEGROWN FOR GOOD 401(K) PLAN 2017 465589255 2018-07-26 HOMEGROWN FOR GOOD LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 9147124893
Plan sponsor’s address 29 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-05-01 2014-10-24 Address 199 MAIN STREET, SUITE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507061136 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180504006925 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160401000374 2016-04-01 CERTIFICATE OF AMENDMENT 2016-04-01
141024000237 2014-10-24 CERTIFICATE OF CHANGE 2014-10-24
140624000302 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
140501000487 2014-05-01 ARTICLES OF ORGANIZATION 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922638210 2020-07-31 0202 PPP 29 Beechwood Ave, NEW ROCHELLE, NY, 10801-6818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160855
Loan Approval Amount (current) 160855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 12
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162917.47
Forgiveness Paid Date 2021-11-17
7406528409 2021-02-11 0202 PPS 29 Beechwood Ave, New Rochelle, NY, 10801-6818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149971
Loan Approval Amount (current) 149971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 12
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151409.08
Forgiveness Paid Date 2022-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700225 Other Contract Actions 2017-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-11
Termination Date 2017-07-24
Date Issue Joined 2017-04-07
Pretrial Conference Date 2017-03-07
Section 1332
Sub Section BW
Status Terminated

Parties

Name ANAPOLLE
Role Plaintiff
Name HOMEGROWN FOR GOOD, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State