Search icon

HOMEMAX REALTY INC

Company Details

Name: HOMEMAX REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5503008
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1521 70TH ST STE B1, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMEMAX REALTY INC DOS Process Agent 1521 70TH ST STE B1, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ALLEN LUO Chief Executive Officer 1930 62ND ST, BROOKLYN, NY, United States, 11204

Licenses

Number Type End date
10311208499 CORPORATE BROKER 2026-01-09
10991231583 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
210825002478 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190227010395 2019-02-27 CERTIFICATE OF INCORPORATION 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245047406 2020-05-05 0202 PPP 6212 5th Avenue, BROOKLYN, NY, 11220
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2120.14
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State