Search icon

416HOMEZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 416HOMEZ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Entity Number: 5007435
ZIP code: 14075
County: Erie
Place of Formation: Michigan
Address: 71 Main street, SECOND FLOOR #311, Hamburg, NY, United States, 14075
Principal Address: 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, United States, 48313

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 Main street, SECOND FLOOR #311, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
VICKY S. GHOTRA Chief Executive Officer 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, United States, 48313

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-03-27 Address 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-03-27 Address 71 Main street, SECOND FLOOR #311, Hamburg, NY, 14075, USA (Type of address: Service of Process)
2020-01-09 2023-06-12 Address 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327002559 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230612000947 2023-06-12 BIENNIAL STATEMENT 2022-09-01
210409060598 2021-04-09 BIENNIAL STATEMENT 2020-09-01
200109060424 2020-01-09 BIENNIAL STATEMENT 2018-09-01
160913000463 2016-09-13 APPLICATION OF AUTHORITY 2016-09-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15882.00
Total Face Value Of Loan:
15882.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
15882
Current Approval Amount:
15882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State