Search icon

HOMEASSIST DIRECT, INC.

Company Details

Name: HOMEASSIST DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088574
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 108-10 72ND AVE, 3FL, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 646-640-6452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ML3ZDRQULC85 2023-06-08 10810 72ND AVE, STE 3A, FOREST HILLS, NY, 11375, 5390, USA 108-10 72ND AVE 3FL, FOREST HILLS, NY, 11375, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-06-21
Initial Registration Date 2020-03-01
Entity Start Date 2017-02-21
Fiscal Year End Close Date Feb 21

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MINKYUNG AN
Address 108-10 72ND AVE 3FL, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name MINKYUNG AN
Address 108-10 72ND AVE 3FL, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HOMEASSIST DIRECT, INC. DOS Process Agent 108-10 72ND AVE, 3FL, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MIN KYUNG AN Chief Executive Officer 188 FEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2021-07-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-21 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210706001619 2021-07-06 BIENNIAL STATEMENT 2021-07-06
170221010331 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898618304 2021-01-27 0235 PPS 400 Jericho Tpke, Jericho, NY, 11753-1326
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266250
Loan Approval Amount (current) 266250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1326
Project Congressional District NY-03
Number of Employees 75
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269875.38
Forgiveness Paid Date 2022-06-09
4987557306 2020-04-30 0235 PPP 400 Jericho Turnpike, Jericho, NY, 11753
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199020
Loan Approval Amount (current) 199020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 46
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201413.69
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State