Search icon

HOMETOWN HANDYMAN SERVICES LLC

Company Details

Name: HOMETOWN HANDYMAN SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854780
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 20 MIDWAY DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
JOHN BOYD DOS Process Agent 20 MIDWAY DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2015-11-24 2023-11-02 Address 20 MIDWAY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005538 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211122001372 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191126060304 2019-11-26 BIENNIAL STATEMENT 2019-11-01
160308000206 2016-03-08 CERTIFICATE OF PUBLICATION 2016-03-08
151124010265 2015-11-24 ARTICLES OF ORGANIZATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704737101 2020-04-12 0296 PPP 20 Midway Drive, ORCHARD PARK, NY, 14127-3040
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) 3355
Loan Approval Amount (current) 3355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-3040
Project Congressional District NY-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3390.3
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State