Search icon

HOUSEWARE WORLD, INC.

Company Details

Name: HOUSEWARE WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (37 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 1302922
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE MOY Chief Executive Officer 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1998-10-06 2025-01-23 Address 98-96 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-10-06 2025-01-23 Address 98-96 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-01-21 1998-10-06 Address 99-05 QUEENS BLVD, REGO PARK, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-10-06 Address 99-05 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Principal Executive Office)
1988-10-31 1998-10-06 Address 99-05 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003736 2024-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-25
181001007635 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141014006582 2014-10-14 BIENNIAL STATEMENT 2014-10-01
101008002160 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930002980 2008-09-30 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22042.00
Total Face Value Of Loan:
22042.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21845.00
Total Face Value Of Loan:
21845.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22042
Current Approval Amount:
22042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22216.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21845
Current Approval Amount:
21845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22068

Date of last update: 16 Mar 2025

Sources: New York Secretary of State