Search icon

HOME TOWN FUNDING, INC.

Company Details

Name: HOME TOWN FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 960207
ZIP code: 14424
County: Monroe
Place of Formation: New York
Principal Address: 63 MONROE AVE, STE A, PITTSFORD, NY, United States, 14534
Address: JENNIFER N WEIDNER ESQ, 72 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOME TOWN FUNDING, INC. DOS Process Agent JENNIFER N WEIDNER ESQ, 72 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
FRANK H HAMLIN III Chief Executive Officer 63 MONROE AVE, STE A, PITTSFORD, NY, United States, 14534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X7BGNL7ZTA78
UEI Expiration Date:
2024-10-15

Business Information

Doing Business As:
HOME TOWN FUNDING INC
Activation Date:
2023-10-17
Initial Registration Date:
2022-01-11

Legal Entity Identifier

LEI Number:
549300BRR67NLTQSBT29

Registration Details:

Initial Registration Date:
2017-10-12
Next Renewal Date:
2025-07-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 63 MONROE AVE, STE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-01 2024-12-02 Address JENNIFER N WEIDNER ESQ, 72 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2016-12-01 2020-12-01 Address JENNIFER N WEIDNER ESQ, 72 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-12-01 2024-12-02 Address 63 MONROE AVE, STE A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002583 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001440 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061625 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006259 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201006432 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2024-10-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
169964.00
Total Face Value Of Loan:
169964.00
Date:
2024-04-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
118538.00
Total Face Value Of Loan:
118538.00
Date:
2024-04-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
113196.00
Total Face Value Of Loan:
113196.00
Date:
2023-10-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
235653.00
Total Face Value Of Loan:
235653.00
Date:
2023-09-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
157102.00
Total Face Value Of Loan:
157102.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State