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 (36 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)
1988-10-31 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060922002495 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002062 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020926002225 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001019002509 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981006002243 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-30 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 9596 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-20 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-26 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 9896 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3782348507 2021-02-24 0202 PPS 9896 Queens Blvd, Flushing, NY, 11374-4354
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22042
Loan Approval Amount (current) 22042
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 N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11374-4354
Project Congressional District NY-06
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22216.61
Forgiveness Paid Date 2021-12-14
1496947710 2020-05-01 0202 PPP 9896 QUEENS BLVD, FLUSHING, NY, 11374
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21845
Loan Approval Amount (current) 21845
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22068
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State