Search icon

H.D PARTS ALL, INC.

Company Details

Name: H.D PARTS ALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2006883
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-16 162ND STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.D PARTS ALL, INC. DOS Process Agent 45-16 162ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KEE YONG YI Chief Executive Officer 45-16 162ND STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 45-16 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 22-01 41TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 22-01 41TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-01 Address 45-16 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-01 Address 22-01 41TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-03-01 Address 45-16 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 45-16 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-04-21 2023-12-01 Address 22-01 41TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-04-21 2023-12-01 Address 22-01 41TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301043789 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231201038032 2023-12-01 BIENNIAL STATEMENT 2022-03-01
060421002957 2006-04-21 BIENNIAL STATEMENT 2006-03-01
960306000285 1996-03-06 CERTIFICATE OF INCORPORATION 1996-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data 4504 162ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 4504 162ND ST, Queens, FLUSHING, NY, 11358 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
5488747304 2020-04-30 0202 PPP 4516 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32710
Loan Approval Amount (current) 29710
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423850
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30025.42
Forgiveness Paid Date 2021-05-27
9959918505 2021-03-12 0202 PPS 4516 162nd St, Flushing, NY, 11358-3342
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) 28115
Loan Approval Amount (current) 28115
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, 11358-3342
Project Congressional District NY-06
Number of Employees 2
NAICS code 423850
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28323.18
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State