Search icon

HOME TEAM PUB, INC.

Company Details

Name: HOME TEAM PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2018 (7 years ago)
Entity Number: 5371441
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7990 OSWEGO RD., LIVERPOOL, NY, United States, 13090
Principal Address: 8272 HONEYSUCKLE DR, Liverpool, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME TEAM PUB, INC. DOS Process Agent 7990 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
FREDERICK KALIL Chief Executive Officer 7990 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
831164347
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212377 Alcohol sale 2024-07-16 2024-07-16 2024-12-31 7990 OSWEGO RD, LIVERPOOL, New York, 13090 Restaurant

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 7990 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2018-07-24 2024-08-12 Address 7990 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2018-07-06 2018-07-24 Address 7790 OSWEGO RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2018-07-06 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812001491 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230103004943 2023-01-03 BIENNIAL STATEMENT 2022-07-01
180724000682 2018-07-24 CERTIFICATE OF CORRECTION 2018-07-24
180706000436 2018-07-06 CERTIFICATE OF INCORPORATION 2018-07-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
93492.00
Total Face Value Of Loan:
93492.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
79800.00
Total Face Value Of Loan:
79800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79800
Current Approval Amount:
79800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80339.78
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93492
Current Approval Amount:
93492
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
94209.2

Court Cases

Court Case Summary

Filing Date:
2022-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

Party Name:
JOE HAND PROMOTIONS, INC.
Party Role:
Plaintiff
Party Name:
HOME TEAM PUB, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State