Search icon

HomeCorp Management, Inc.

Headquarter

Details

Name: HomeCorp Management, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 17 Apr 1996 (29 years ago)
Entity Number: 000-179-294
Register Number: 000179294
ZIP code: 36106
County: Montgomery
Place of Formation: Montgomery County
Registered Office Street Address: 1342 CARMICHAEL WAYMONTGOMERY, AL 36106
Authorized Capital: 120@$1.00PV
Paid Share Capital: --

Activities REAL ESTATE DEVELOPMENT/MANAGEMENT

Links between entities

Type Company Name Company Number State
Headquarter of HomeCorp Management, Inc., MISSISSIPPI 730251 MISSISSIPPI
Headquarter of HomeCorp Management, Inc., FLORIDA P26592 FLORIDA
Headquarter of HomeCorp Management, Inc., ILLINOIS CORP_56113215 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMECORP MANAGEMENT, INC. HEALTH AND WELFARE BENEFIT PLAN 2020 631168663 2021-10-15 HOMECORP MANAGEMENT, INC. 44
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-07-01
Business code 524140
Sponsor’s telephone number 3342608000
Plan sponsor’s address 2740 ZELDA ROAD, SUITE 3A, MONTGOMERY, AL, 36106

Plan administrator’s name and address

Administrator’s EIN 834125247
Plan administrator’s name ARSENAL HEALTH LLC
Plan administrator’s address 5151 HAMPSTEAD HIGH STREET STE 200, MONTGOMERY, AL, 36116
Administrator’s telephone number 3342607774

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing THOMAS BRITT TAYLOR
HOMECORP MANAGEMENT, INC. HEALTH AND WELFARE 2019 631168663 2020-10-13 HOMECORP MANAGEMENT, INC. 44
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-07-01
Business code 524140
Sponsor’s telephone number 3342608000
Plan sponsor’s address 2740 ZELDA ROAD, SUITE 3A, MONTGOMERY, AL, 36106

Plan administrator’s name and address

Administrator’s EIN 834125247
Plan administrator’s name ARSENAL HEALTH LLC
Plan administrator’s address 5151 HAMPSTEAD HIGH STREET STE 200, MONTGOMERY, AL, 36116
Administrator’s telephone number 3342607774

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing THOMAS BRITT TAYLOR

Agent

Name Role
GOLDNER, MICHAEL S Agent

Incorporator

Name Role
KOHN, JEFF Incorporator

Events

Event Date Event Type Old Value New Value
2021-05-25 Capital Change $100 Authorized -- Paid-In 120@$1.00PV Authorized -- Paid In

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594037001 2020-04-07 0459 PPP 2740 Zelda Road, Suite 3A, MONTGOMERY, AL, 36106-2694
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488489.77
Loan Approval Amount (current) 488489.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, MONTGOMERY, AL, 36106-2694
Project Congressional District AL-02
Number of Employees 56
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491569.97
Forgiveness Paid Date 2020-11-30

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State