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 (59 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)
1992-10-20 1993-10-19 Address 836 BROADWAY, NEW YORK, NY, 10003, 4899, USA (Type of address: Principal Executive Office)
1992-10-07 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0
1981-07-14 1993-10-19 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1965-10-27 1981-07-14 Address 36 3RD AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1965-10-27 1992-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
131010006827 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002554 2011-10-17 BIENNIAL STATEMENT 2011-10-01
20100325013 2010-03-25 ASSUMED NAME CORP INITIAL FILING 2010-03-25
091001002302 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071009002239 2007-10-09 BIENNIAL STATEMENT 2007-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 No data 836 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-12 No data 836 BROADWAY, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 836 BROADWAY, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 836 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 836 BROADWAY, Manhattan, NEW YORK, NY, 10003 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517978600 2021-03-15 0202 PPS 836 Broadway Hyde Park Antiques Ltd, New York, NY, 10003-4805
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4805
Project Congressional District NY-10
Number of Employees 9
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138544.33
Forgiveness Paid Date 2021-08-20
7420667808 2020-06-03 0202 PPP 836 Broadway, New York, NY, 10003-4805
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4805
Project Congressional District NY-10
Number of Employees 9
NAICS code 453310
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146047.63
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State