Search icon

HALLELUJAH PTL CORP.

Company Details

Name: HALLELUJAH PTL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1996 (29 years ago)
Entity Number: 1993529
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-32 SANFORD AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-298-9898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI-HUA KUO Chief Executive Officer 32-30 172ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-32 SANFORD AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1386472-DCA Active Business 2011-04-04 2025-07-31
1386470-DCA Active Business 2011-04-04 2025-07-31

History

Start date End date Type Value
2001-12-17 2012-02-01 Address 32-30 172ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2001-12-17 2012-02-01 Address 32-30 172ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2000-02-11 2001-12-17 Address 32-30 172 ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-01-14 2001-12-17 Address 32-30 172 ST., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1998-01-14 2000-02-11 Address 32-30 172 ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-01-14 2001-12-17 Address 32-30 172 ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1996-01-25 1998-01-14 Address 32-30 172ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002351 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120201002076 2012-02-01 BIENNIAL STATEMENT 2012-01-01
110124000271 2011-01-24 CERTIFICATE OF AMENDMENT 2011-01-24
100126002354 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080107002916 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060207003181 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040115002061 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011217002715 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000211002377 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980114002104 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 No data 131-32 SANFORD AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 131-32 SANFORD AVE, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-05 No data 131-32 SANFORD AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-22 No data 13132 SANFORD AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 13132 SANFORD AVE, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 13132 SANFORD AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 13132 SANFORD AVE, Queens, FLUSHING, NY, 11355 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
3645088 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3645481 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3343403 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3338860 RENEWAL INVOICED 2021-06-17 600 Secondhand Dealer Auto License Renewal Fee
3046094 RENEWAL INVOICED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
3043112 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2615788 RENEWAL INVOICED 2017-05-23 600 Secondhand Dealer Auto License Renewal Fee
2615789 RENEWAL INVOICED 2017-05-23 340 Secondhand Dealer General License Renewal Fee
2612493 CL VIO CREDITED 2017-05-16 175 CL - Consumer Law Violation
2103385 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-10 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277208601 2021-03-23 0202 PPS 13132 Sanford Ave, Flushing, NY, 11355-4231
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4231
Project Congressional District NY-06
Number of Employees 4
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16192.57
Forgiveness Paid Date 2021-10-29
7215277701 2020-05-01 0202 PPP 13132 Sanford Ave, Flushing, NY, 11355
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15952.73
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State