Search icon

EHOMIE NEW YORK INC.

Company Details

Name: EHOMIE NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5019161
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 Broadway, Suite 2003, NEW YORK, NY, United States, 10036
Principal Address: 1500 Broadway, Suite 2003, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EHOMIE NEW YORK INC DOS Process Agent 1500 Broadway, Suite 2003, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RONGHUI LI Chief Executive Officer 1500 BROADWAY, SUITE 2003, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
10311207665 CORPORATE BROKER 2026-05-02
10991228043 REAL ESTATE PRINCIPAL OFFICE No data
10401384548 REAL ESTATE SALESPERSON 2026-03-07
10401381767 REAL ESTATE SALESPERSON 2025-11-19
10401371853 REAL ESTATE SALESPERSON 2024-11-29
10401377159 REAL ESTATE SALESPERSON 2025-06-06
10401373341 REAL ESTATE SALESPERSON 2025-01-25
10401301492 REAL ESTATE SALESPERSON 2025-04-05
10401381339 REAL ESTATE SALESPERSON 2025-10-31
10401373200 REAL ESTATE SALESPERSON 2025-01-20

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 1500 BROADWAY, SUITE 2003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-28 2024-10-16 Address 750 3RD AVE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-05 2017-09-28 Address 845 UNITED NATIONS PLAZA, 10F, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-05 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016001120 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221026000632 2022-10-26 BIENNIAL STATEMENT 2022-10-01
170928000468 2017-09-28 CERTIFICATE OF CHANGE 2017-09-28
161005010264 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999077700 2020-05-01 0202 PPP 1 ROCKEFELLER PLZ RM 1506, NEW YORK, NY, 10020
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
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 NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82130.3
Forgiveness Paid Date 2021-06-04
4111078600 2021-03-18 0202 PPS 1 Rockefeller Plz Rm 1506, New York, NY, 10020-2054
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92725
Loan Approval Amount (current) 92725
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 New York, NEW YORK, NY, 10020-2054
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93287.89
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State