Search icon

HYLAN STATIONERS, INC.

Company Details

Name: HYLAN STATIONERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1685990
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 1143 STONE WALL LANES, SECAUCUS, NJ, United States, 07094
Address: 2736 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-979-1986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2736 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ARVIND PATEL Chief Executive Officer 1143 STONEWALL LANES, SECAUCUS, NJ, United States, 07094

Licenses

Number Status Type Date End date
2071567-1-DCA Active Business 2018-05-21 2023-11-30
1065599-DCA Active Business 2000-11-02 2023-12-31

History

Start date End date Type Value
1993-12-30 2002-12-27 Address 2736 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-12-30 2002-12-27 Address 2736 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1992-12-09 1993-12-30 Address 2736 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021227002370 2002-12-27 BIENNIAL STATEMENT 2002-12-01
010119002098 2001-01-19 BIENNIAL STATEMENT 2000-12-01
981204002436 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970102002446 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931230002131 1993-12-30 BIENNIAL STATEMENT 1993-12-01
921209000140 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-17 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-09 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-07 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-07 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-02 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-15 No data 2736 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 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
3388775 SS VIO INVOICED 2021-11-12 250 SS - State Surcharge (Tobacco)
3388774 TS VIO INVOICED 2021-11-12 2250 TS - State Fines (Tobacco)
3384277 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3378350 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3370648 SS VIO VOIDED 2021-09-16 250 SS - State Surcharge (Tobacco)
3370647 TS VIO VOIDED 2021-09-16 2250 TS - State Fines (Tobacco)
3356701 TS VIO VOIDED 2021-08-04 2250 TS - State Fines (Tobacco)
3356700 SS VIO VOIDED 2021-08-04 250 SS - State Surcharge (Tobacco)
3342013 SS VIO INVOICED 2021-06-28 50 SS - State Surcharge (Tobacco)
3341616 TS VIO INVOICED 2021-06-25 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-02 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2020-02-02 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-02 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-06-15 No data SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 1
2019-06-15 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-04-23 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-04-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-06-09 Pleaded SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2016-06-09 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2015-08-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5687838306 2021-01-25 0202 PPS 2736 Hylan Blvd, Staten Island, NY, 10306-4658
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-4658
Project Congressional District NY-11
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25269.86
Forgiveness Paid Date 2022-02-28
1870457107 2020-04-10 0202 PPP 2736 HYLAN BLVD, STATEN ISLAND, NY, 10306-4658
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-4658
Project Congressional District NY-11
Number of Employees 6
NAICS code 453210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35308.77
Forgiveness Paid Date 2021-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State