Search icon

HOMEKITE HOUSING CONSULTING LLC

Company Details

Name: HOMEKITE HOUSING CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2019 (6 years ago)
Entity Number: 5547379
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 89 CYPRESS DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 89 CYPRESS DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2019-05-06 2023-05-23 Address 89 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523004336 2023-05-23 BIENNIAL STATEMENT 2023-05-01
230123000132 2023-01-23 BIENNIAL STATEMENT 2021-05-01
190801000722 2019-08-01 CERTIFICATE OF PUBLICATION 2019-08-01
190506010565 2019-05-06 ARTICLES OF ORGANIZATION 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049467706 2020-05-01 0235 PPP 89 CYPRESS DR, WOODBURY, NY, 11797
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25323.94
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State