Search icon

HGB, INC.

Company Details

Name: HGB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2138118
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 158 WEST 13TH ST, NEW YORK, NY, United States, 10011
Principal Address: 271 W 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL BLOOM Chief Executive Officer 271 W 4TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WEST 13TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-03-25 2015-09-28 Address 271 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-04-15 2003-03-25 Address 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-04-15 2003-03-25 Address 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-04-15 2003-03-25 Address 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-04-29 1999-04-15 Address 347 WEST 29TH STREET, APT 10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150928002014 2015-09-28 BIENNIAL STATEMENT 2015-04-01
070406002136 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050623002248 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030325002815 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010515003028 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990415002425 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970429000394 1997-04-29 CERTIFICATE OF INCORPORATION 1997-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 158 W 13TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 158 W 13TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 112 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 112 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 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
1606990 CL VIO CREDITED 2014-03-03 350 CL - Consumer Law Violation
1606991 CL VIO INVOICED 2014-03-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-06 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-02-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 25 Feb 2025

Sources: New York Secretary of State