Search icon

HOMETOWN KITCHEN INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOMETOWN KITCHEN INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2016
Business ALEI: 1205180
Annual report due: 28 May 2025
Business address: 521 Washington Rd, Enfield, CT, 06082-2122, United States
Mailing address: 521 Washington Rd, Enfield, CT, United States, 06082-2122
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: colleen@hometown.kitchen

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Fernando Ceballos Officer - 521 Washington Rd, Enfield, CT, 06082-2122, United States
Colleen Ceballos Officer 521 Washington Rd, Enfield, CT, 06082-2122, United States 521 Washington Rd, Enfield, CT, 06082-2122, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLLEEN P. CEBALLOS Agent 521 Washington Rd, Enfield, CT, 06082-2122, United States 521 Washington Rd, Enfield, CT, 06082-2122, United States +1 860-212-6078 colleen@hometown.kitchen 521 WASHINGTON RD, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0004404 FROZEN DESSERT RETAILER INACTIVE - - - -
BAK.0015897 BAKERY INACTIVE - - - -
LIR.0019526 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2016-07-25 2023-11-25 2024-11-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008008653 2024-05-28 2024-05-28 First Report Organization and First Report 2017
BF-0012613765 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005556117 2016-04-26 2016-04-26 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329348506 2021-03-12 0156 PPS 48 South Rd, Somers, CT, 06071-2172
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98455
Loan Approval Amount (current) 98455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-2172
Project Congressional District CT-02
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99431.35
Forgiveness Paid Date 2022-03-08
8288977302 2020-05-01 0156 PPP 48 SOUTH ROAD, SOMERS, CT, 06071
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88292
Loan Approval Amount (current) 88292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89008.15
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information