Search icon

HOMESTEAD EQUITIES INC.

Headquarter

Company Details

Name: HOMESTEAD EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1980 (45 years ago)
Entity Number: 614484
ZIP code: 11976
County: Queens
Place of Formation: New York
Address: 182 OLD MILL RD, WATERMILL, NY, United States, 11976

Contact Details

Phone +1 917-846-2923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOMESTEAD EQUITIES INC., FLORIDA F12000001780 FLORIDA

Chief Executive Officer

Name Role Address
LEONARD WADLER Chief Executive Officer 250 WEST 24TH ST, APT 2FW, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 OLD MILL RD, WATERMILL, NY, United States, 11976

Licenses

Number Status Type Date End date
0364407-DCA Inactive Business 2003-09-17 2015-03-31

History

Start date End date Type Value
2013-03-19 2014-07-24 Address 250 WEST 24TH STREET, APARTMENT 2FW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-13 2014-07-24 Address 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2002-03-13 2013-03-19 Address 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2002-03-13 2014-07-24 Address 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
2000-04-13 2002-03-13 Address 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2000-04-13 2002-03-13 Address 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1998-03-17 2000-04-13 Address 208 E BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-04-16 2002-03-13 Address 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-03-17 Address 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-04-16 2000-04-13 Address 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180823006149 2018-08-23 BIENNIAL STATEMENT 2018-03-01
140724002144 2014-07-24 BIENNIAL STATEMENT 2014-03-01
130319000351 2013-03-19 CERTIFICATE OF CHANGE 2013-03-19
040312002561 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020313002599 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000413002293 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980317002378 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940407002477 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930416002340 1993-04-16 BIENNIAL STATEMENT 1993-03-01
A651551-4 1980-03-11 CERTIFICATE OF INCORPORATION 1980-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-08 No data 341 PACIFIC ST, Brooklyn, BROOKLYN, NY, 11217 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1314188 RENEWAL INVOICED 2013-03-13 300 Garage and/or Parking Lot License Renewal Fee
1314195 RENEWAL INVOICED 2011-02-02 300 Garage and/or Parking Lot License Renewal Fee
1314189 RENEWAL INVOICED 2009-02-03 300 Garage and/or Parking Lot License Renewal Fee
1314190 RENEWAL INVOICED 2007-02-09 300 Garage and/or Parking Lot License Renewal Fee
1314191 RENEWAL INVOICED 2005-02-23 300 Garage and/or Parking Lot License Renewal Fee
514969 LICENSE INVOICED 2003-09-17 300 Garage or Parking Lot License Fee
22083 PL VIO INVOICED 2003-09-17 500 PL - Padlock Violation
1314192 RENEWAL INVOICED 2001-03-13 300 Garage and/or Parking Lot License Renewal Fee
1314196 RENEWAL INVOICED 1999-03-05 300 Garage and/or Parking Lot License Renewal Fee
1314193 RENEWAL INVOICED 1997-04-21 300 Garage and/or Parking Lot License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8634968103 2020-07-26 0202 PPP 250 W 24TH ST APT 2FW, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10272
Loan Approval Amount (current) 10272
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10348.62
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State