Search icon

FAMILY HOSE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY HOSE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2119104
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4719 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Principal Address: 1550 46TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD SPITZER Chief Executive Officer 4719 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4719 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2007-05-29 2010-12-06 Address 4719 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-05-29 2010-12-06 Address 629 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101206002660 2010-12-06 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
090319002757 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070529002064 2007-05-29 BIENNIAL STATEMENT 2007-03-01
970304000634 1997-03-04 CERTIFICATE OF INCORPORATION 1997-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2659771 OL VIO INVOICED 2017-08-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
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:
15180.00
Total Face Value Of Loan:
16666.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15180
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16862.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State