Search icon

HOME TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1984 (41 years ago)
Entity Number: 909871
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 83-37 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COURTNEY SKEFFREY Chief Executive Officer 83-37 PARSONS BLVD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-37 PARSONS BLVD, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1053311043

Authorized Person:

Name:
MR. COURTNEY SKEFFREY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7182919324

Licenses

Number Status Type Date End date
0931532-DCA Active Business 1997-03-24 2025-03-15

History

Start date End date Type Value
1995-07-05 2002-10-23 Address 83 35 PARSONS BLVD, JAMAICA, NY, 11432, 1635, USA (Type of address: Chief Executive Officer)
1995-07-05 2002-10-23 Address 83 35 PARSONS BLVD, JAMAICA, NY, 11432, 1635, USA (Type of address: Principal Executive Office)
1995-07-05 2002-10-23 Address 83 35 PARSONS BLVD, JAMAICA, NY, 11432, 1635, USA (Type of address: Service of Process)
1984-11-27 1995-07-05 Address 233 BROADWAY, SUITE 730, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121204006142 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101124002997 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081106002875 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061110002555 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041214002197 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585896 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3315332 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
3181445 OL VIO INVOICED 2020-06-09 125 OL - Other Violation
3171143 OL VIO VOIDED 2020-03-26 125 OL - Other Violation
3160057 OL VIO VOIDED 2020-02-19 125 OL - Other Violation
2997997 RENEWAL INVOICED 2019-03-06 200 Dealer in Products for the Disabled License Renewal
2563206 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2017846 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1395903 RENEWAL INVOICED 2013-03-07 200 Dealer in Products for the Disabled License Renewal
176022 LL VIO INVOICED 2012-03-22 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
7530.00
Total Face Value Of Loan:
7530.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7530
Current Approval Amount:
7530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7571

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State