Search icon

HOME TYLES INC

Company Details

Name: HOME TYLES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4782091
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVENUE SUITE 100, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME TYLES INC DOS Process Agent 3611 14TH AVENUE SUITE 100, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JOEL FISCHBEIN Chief Executive Officer 3611 14TH AVENUE SUITE 100, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-07-14 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2021-06-02 Address 4403 15TH AVENUE SUITE 318, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2018-03-12 2019-06-03 Address 5816 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2018-03-12 2019-06-03 Address 5816 NEW UTRECHT AVE, BROOKLY, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-03-12 2019-06-03 Address 5816 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-06-29 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-29 2018-03-12 Address 1274 49TH STREET STE 12, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061138 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061040 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180312006596 2018-03-12 BIENNIAL STATEMENT 2017-06-01
150629010360 2015-06-29 CERTIFICATE OF INCORPORATION 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262207209 2020-04-28 0202 PPP 3611 14th ave suite 100, brooklyn, NY, 11218
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137378
Loan Approval Amount (current) 137378
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 Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139481.95
Forgiveness Paid Date 2021-11-16
3743548309 2021-01-22 0202 PPS 3611 14th Ave, Brooklyn, NY, 11218-3773
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137914
Loan Approval Amount (current) 137914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3773
Project Congressional District NY-09
Number of Employees 15
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138662.14
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State