Search icon

HYDE PARK ANTIQUES, LTD.

Company Details

Name: HYDE PARK ANTIQUES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1965 (60 years ago)
Entity Number: 192069
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 836 BROADWAY, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-477-0033

Shares Details

Shares issued 1400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD KARR Chief Executive Officer 836 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
HYDE PARK ANTIQUES, LTD. DOS Process Agent 836 BROADWAY, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
0692250-DCA Active Business 2003-07-23 2025-07-31

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 836 BROADWAY, NEW YORK, NY, 10003, 4899, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-02-03 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0
1993-10-19 2023-10-17 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-10-20 2023-10-17 Address 836 BROADWAY, NEW YORK, NY, 10003, 4899, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017001768 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220112001595 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200113060273 2020-01-13 BIENNIAL STATEMENT 2019-10-01
171012006319 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151013006351 2015-10-13 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662286 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3351267 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3233341 CL VIO INVOICED 2020-09-17 350 CL - Consumer Law Violation
3176770 CL VIO CREDITED 2020-04-24 175 CL - Consumer Law Violation
3171162 CL VIO VOIDED 2020-03-27 175 CL - Consumer Law Violation
3045466 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2643094 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2118099 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
1327104 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1327095 RENEWAL INVOICED 2011-05-18 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
138000.00
Total Face Value Of Loan:
138000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138000
Current Approval Amount:
138000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138544.33
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144300
Current Approval Amount:
144300
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146047.63

Court Cases

Court Case Summary

Filing Date:
2021-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOSA
Party Role:
Plaintiff
Party Name:
HYDE PARK ANTIQUES, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State