Search icon

HOME SIGNATURE CONSTRUCTION CORP

Company Details

Name: HOME SIGNATURE CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2015 (10 years ago)
Entity Number: 4763909
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 6 Arista Court, DIX HILLS NY 11746, DIX HILLS, NY, United States, 11746
Principal Address: 6 ARISTA COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED MANZAR DOS Process Agent 6 Arista Court, DIX HILLS NY 11746, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
SYED MANZAR Chief Executive Officer 6 ARISTA COURT, 6 ARISTA COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 6 ARISTA COURT, 6 ARISTA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 6 ARISTA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-07-12 2024-03-27 Address 6 ARISTA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-07-12 2024-03-27 Address 6 ARISTA COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2015-05-26 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-26 2019-07-12 Address 207 HOLBROOK ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001316 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220317003215 2022-03-17 BIENNIAL STATEMENT 2021-05-01
190712060906 2019-07-12 BIENNIAL STATEMENT 2019-05-01
150526010143 2015-05-26 CERTIFICATE OF INCORPORATION 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390188409 2021-02-08 0235 PPS 6 Arista Ct, Dix Hills, NY, 11746-4908
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) 6925
Loan Approval Amount (current) 6925
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 N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4908
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 6973.64
Forgiveness Paid Date 2021-10-26
1580277702 2020-05-01 0235 PPP 6 ARISTA CT, DIX HILLS, NY, 11746
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) 6925
Loan Approval Amount (current) 6925
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 N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6989.09
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State