Search icon

HOMETOWN BOB LLC

Company Details

Name: HOMETOWN BOB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2018 (6 years ago)
Entity Number: 5441064
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4560 STATE HWY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
HOMETOWN BOB LLC DOS Process Agent 4560 STATE HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2018-11-09 2025-02-15 Address 4560 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000037 2025-02-15 BIENNIAL STATEMENT 2025-02-15
201102060745 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190124000644 2019-01-24 CERTIFICATE OF PUBLICATION 2019-01-24
181109010181 2018-11-09 ARTICLES OF ORGANIZATION 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432067101 2020-04-13 0248 PPP 4560 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12589.38
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State