Search icon

416HOMEZ INC.

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)
2016-09-13 2023-06-12 Address 13854 LAKESIDE CIRCLE, SECOND FLOOR #311, STERLING HEIGHTS, MI, 48313, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360897701 2020-05-01 0296 PPP UPPER 19 LOXLEY RD, BUFFALO, NY, 14225-2924
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15882
Loan Approval Amount (current) 15882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14225-2924
Project Congressional District NY-26
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State