Search icon

HOMEANGEL PROPERTY MANAGEMENT GROUP, LLC

Company Details

Entity Name: HOMEANGEL PROPERTY MANAGEMENT GROUP, LLC
Jurisdiction: Illinois
Entity Type: Limited Liability Company
Status: Withdrawn
Date Formed: 31 Mar 2005
Company Number: LLC_01468715
File Number: 01468715
Type of Management: Manager Managed
Date Status Change: 04 Jun 2024
Expiration Date: 22 Feb 2035
Address 2244 95TH ST/STE 214, NAPERVILLE, 60564, IL
Place of Formation: GEORGIA

Agent

Name and Address Role Appointment Date
KAREN PONTORIERO, 2455 W 95TH STREET, STE 214, NAPERVILLE, 60564 Agent 2022-10-05

Manager

Name and Address Role Appointment Date
HAUMANN, DANIEL J., 4104 EMPORIA COURT, NAPERVILLE, IL, 60564 Manager 2024-06-04

License

License Type License Number Status License Code License Description Business Activity Date Issued Effective Date Expiration Date
REAL ESTATE 477013732 No data No data LICENSED REAL ESTATE BRANCH OFFICE No data 2017-05-28 2018-11-14 2020-10-31
REAL ESTATE 477012896 No data No data LICENSED REAL ESTATE BRANCH OFFICE No data 2012-05-30 2018-11-14 2020-10-31
REAL ESTATE 481010782 No data No data LICENSED REAL ESTATE LIMITED LIABILITY FIRM No data 2007-03-12 2022-11-26 2024-10-31

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
EXECUTIVE PROPERTY MANAGEMENT Assumed name 2012-04-26 2015-05-08 Involuntary cancellation No data
ADVOCATE TECHNOLOGY ACCELERATION, LLC Assumed name 2012-03-06 2015-05-08 Involuntary cancellation No data
ADVOCATE REALTY AND MANAGEMENT, LLC Assumed name 2011-12-25 2024-06-04 Voluntary cancellation 2020-06-10
ADVOCATE PROPERTY MANAGEMENT, LLC Assumed name 2010-11-30 2017-03-03 Voluntary cancellation 2015-04-09
ADVOCATE REPAIRS AND IMPROVEMENTS, LLC Assumed name 2007-10-23 2024-06-04 Voluntary cancellation 2020-06-10
WWW.HOMEANGEL.COM Assumed name 2007-10-23 2015-05-08 Involuntary cancellation 2010-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118837101 2020-04-15 0507 PPP 2272 95TH ST, NAPERVILLE, IL, 60564
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72210
Loan Approval Amount (current) 72210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPERVILLE, WILL, IL, 60564-1000
Project Congressional District IL-14
Number of Employees 8
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72883.96
Forgiveness Paid Date 2021-03-29
3898778302 2021-01-22 0507 PPS 2272 95th St, Naperville, IL, 60564-8942
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71407.5
Loan Approval Amount (current) 71407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naperville, WILL, IL, 60564-8942
Project Congressional District IL-14
Number of Employees 7
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71875.62
Forgiveness Paid Date 2021-09-27

Date of last update: 13 Feb 2025

Sources: Illinois Office of the Secretary of State