Search icon

HOME TRADE ORGANIZATION CENTER LTD.

Company Details

Name: HOME TRADE ORGANIZATION CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169890
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 187 ROSS ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-8660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAEL WERZBERGER DOS Process Agent 187 ROSS ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ISRAEL WERZBERGER Chief Executive Officer 187 ROSS ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1189145-DCA Inactive Business 2005-02-14 2016-12-31
0900026-DCA Inactive Business 1994-10-26 2004-12-31

History

Start date End date Type Value
1992-12-10 2003-05-29 Address 187 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-12-10 2003-05-29 Address 187 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1992-12-10 2003-05-29 Address 187 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1987-05-11 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-11 1992-12-10 Address 187 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211223001057 2021-12-23 BIENNIAL STATEMENT 2021-12-23
030529002487 2003-05-29 BIENNIAL STATEMENT 2003-05-01
990608002714 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970221000060 1997-02-21 ANNULMENT OF DISSOLUTION 1997-02-21
000042008497 1993-08-23 BIENNIAL STATEMENT 1993-05-01
DP-908103 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
921210002263 1992-12-10 BIENNIAL STATEMENT 1992-05-01
B494876-4 1987-05-11 CERTIFICATE OF INCORPORATION 1987-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 162 WALLABOUT ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 162 WALLABOUT ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038097 PL VIO CREDITED 2019-05-22 500 PL - Padlock Violation
2626424 OL VIO INVOICED 2017-06-16 250 OL - Other Violation
2498032 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
1954002 RENEWAL INVOICED 2015-01-29 340 Electronics Store Renewal
792602 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
792603 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
792604 RENEWAL INVOICED 2008-11-12 340 Electronics Store Renewal
792605 RENEWAL INVOICED 2007-02-21 340 Electronics Store Renewal
680600 LICENSE INVOICED 2005-02-16 340 Electronic Store License Fee
1290381 RENEWAL INVOICED 2002-11-13 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Hearing Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data No data 1
2017-06-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896898509 2021-03-10 0202 PPS 162 Wallabout St, Brooklyn, NY, 11206-5418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53872
Loan Approval Amount (current) 53872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5418
Project Congressional District NY-07
Number of Employees 11
NAICS code 423620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54298.76
Forgiveness Paid Date 2021-12-28
2952947709 2020-05-01 0202 PPP 162 WALLABOUT STREET, BROOKLYN, NY, 11206
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54055
Loan Approval Amount (current) 54055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54525.88
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State