Search icon

HOMESTEAD EQUITIES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000001780
State:
FLORIDA

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 2014-07-24 Address 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
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)
2000-04-13 2002-03-13 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

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10272.00
Total Face Value Of Loan:
10272.00

Paycheck Protection Program

Date Approved:
2020-07-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10272
Current Approval Amount:
10272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10348.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State