Search icon

HOMESPUN, LLC

Company Details

Name: HOMESPUN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542170
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 232 MAIN STREET, BEACON, NY, United States, 12508

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPNDLT8WPCR4 2023-03-20 232 MAIN ST, BEACON, NY, 12508, 2756, USA 232 MAIN ST, BEACON, NY, 12508, 2756, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-02-22
Initial Registration Date 2021-03-29
Entity Start Date 2019-04-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH D ROBITAILLE
Role OWNER
Address 11 OAK STREET, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name JOSEPH D ROBITAILLE
Role OWNER
Address 11 OAK STREET, BEACON, NY, 12508, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HOMESPUN FOODS DOS Process Agent 232 MAIN STREET, BEACON, NY, United States, 12508

Licenses

Number Type Date Last renew date End date Address Description
0267-22-205166 Alcohol sale 2024-01-17 2024-01-17 2025-12-31 3 BEEKMAN ST, BEACON, New York, 12508 Food & Beverage Business
0240-23-242348 Alcohol sale 2023-01-19 2023-01-19 2025-02-28 232 MAIN ST, BEACON, New York, 12508 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200313000711 2020-03-13 CERTIFICATE OF PUBLICATION 2020-03-13
190429020063 2019-04-29 ARTICLES OF ORGANIZATION 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317768306 2021-01-26 0202 PPS 232 Main St, Beacon, NY, 12508-2756
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83860
Loan Approval Amount (current) 83860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445275
Servicing Lender Name Community Capital Resources
Servicing Lender Address 44 Executive Blvd, Elmsford, NY, 10523
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2756
Project Congressional District NY-18
Number of Employees 12
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445275
Originating Lender Name Community Capital Resources
Originating Lender Address Elmsford, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84365.49
Forgiveness Paid Date 2021-09-13
5090947000 2020-04-05 0202 PPP 232 MAIN ST, BEACON, NY, 12508-2732
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69100
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BEACON, DUTCHESS, NY, 12508-2732
Project Congressional District NY-18
Number of Employees 16
NAICS code 722330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60459.61
Forgiveness Paid Date 2021-04-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State