Search icon

HOMETOWN FOODS USA, LLC - Florida Company Profile

Company Details

Entity Name: HOMETOWN FOODS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: M19000007273
FEI/EIN Number 842398011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11800 N.W. 102ND ROAD, SUITE:6, MEDLEY, FL, 33178, US
Mail Address: 11800 N.W. 102ND ROAD, SUITE:6, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tribute Baking Company Member 10 Keyland Ct, Bohemia, NY, 11716
MCDONOUGH KEVIN EXCE 155 N. WACKER DRIVE, SUITE:4150, CHICAGO, IL, 60606
JIN CHAORAN Vice President 155 N. WACKER DRIVE, SUITE:4150, CHICAGO, IL, 60606
Starr Dave Cont 11800 N.W. 102ND ROAD, MEDLEY, FL, 33178
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024101 TRIBUTE BAKING COMPANY ACTIVE 2024-02-13 2029-12-31 - 11800 N.W. 102ND ROAD SUITE:6, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
REGISTERED AGENT NAME CHANGED 2024-10-22 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-08-07 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-08-06
LC Amendment 2019-08-07
Foreign Limited 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455308906 2021-04-29 0455 PPS 11800 NW 102nd Rd Ste 6, Medley, FL, 33178-1030
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855547
Loan Approval Amount (current) 855547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1030
Project Congressional District FL-26
Number of Employees 80
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 860258.37
Forgiveness Paid Date 2021-12-07
4797978603 2021-03-20 0455 PPP 11800 NW 102nd Rd Ste 6, Medley, FL, 33178-1030
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855547
Loan Approval Amount (current) 855547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1030
Project Congressional District FL-26
Number of Employees 80
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 861102.2
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State