Search icon

H&D AUTOMOTIVE CORP.

Company Details

Name: H&D AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170928
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2041 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-442-9151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H&D AUTOMOTIVE CORP. DOS Process Agent 2041 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
AVI DINER Chief Executive Officer 2041 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1046337-DCA Inactive Business 2000-10-12 2017-12-31

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 2041 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2017-10-30 2024-04-04 Address 2041 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2017-10-30 2024-04-04 Address 2041 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-09-26 2017-10-30 Address 1774 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2001-09-26 2017-10-30 Address 1774 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-09-26 2017-10-30 Address 1774 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-08-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-12 2001-09-26 Address 1680 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002109 2024-04-04 BIENNIAL STATEMENT 2024-04-04
171030006196 2017-10-30 BIENNIAL STATEMENT 2017-08-01
130827002066 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110810003136 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090807002479 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070809002935 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051004002832 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030820002507 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010926002697 2001-09-26 BIENNIAL STATEMENT 2001-08-01
980930000257 1998-09-30 CERTIFICATE OF AMENDMENT 1998-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-23 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-08 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-09 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-10 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-25 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 1774 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 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
2669443 TP VIO INVOICED 2017-09-25 750 TP - Tobacco Fine Violation
2589417 TP VIO INVOICED 2017-04-13 300 TP - Tobacco Fine Violation
2265015 PETROL-19 INVOICED 2016-01-27 240 PETROL PUMP BLEND
2264828 WM VIO INVOICED 2016-01-27 300 WM - W&M Violation
2210380 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1866186 PETROL-19 INVOICED 2014-10-29 240 PETROL PUMP BLEND
1772544 CL VIO INVOICED 2014-09-02 175 CL - Consumer Law Violation
1521836 RENEWAL INVOICED 2013-12-02 110 Cigarette Retail Dealer Renewal Fee
1514919 PETROL-19 INVOICED 2013-11-22 240 PETROL PUMP BLEND
204921 OL VIO INVOICED 2013-04-02 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-04-08 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-01-22 Pleaded SECURITY SEAL WAS REMOVED TO ALLOW FOR A REPAIR, BUT THE STATION FAILED TO FIRST NOTIFY DCA. 1 1 No data No data
2014-08-27 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612127408 2020-05-10 0202 PPP 2041 Victory Boulevard, Staten Island, NY, 10314
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47180
Loan Approval Amount (current) 47180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47704.8
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State