Search icon

HOMES AND ESTATES CC, CORP.

Headquarter

Company Details

Name: HOMES AND ESTATES CC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672085
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 1 HAWKINS DRIVE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOMES AND ESTATES CC, CORP., CONNECTICUT 1306662 CONNECTICUT
Headquarter of HOMES AND ESTATES CC, CORP., CONNECTICUT 3115911 CONNECTICUT

Chief Executive Officer

Name Role Address
CHRISTOPHER CARBONE Chief Executive Officer 1 HAWKINS DR, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
HOMES AND ESTATES CC, CORP. DOS Process Agent 1 HAWKINS DRIVE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2023-04-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 1 HAWKINS DR, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-17 2023-02-16 Address 1 HAWKINS DR, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-02-16 Address 1 HAWKINS DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2014-11-26 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-26 2019-04-17 Address 60 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216002100 2023-02-16 BIENNIAL STATEMENT 2022-11-01
190417060359 2019-04-17 BIENNIAL STATEMENT 2018-11-01
141126010009 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3958257208 2020-04-27 0202 PPP 1 Hawkins Drive, Montgomery, NY, 12549
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24660
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name HomeSmart International
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25540.52
Forgiveness Paid Date 2021-04-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State