Search icon

HONEYMOON ANTIQUES, LTD.

Company Details

Name: HONEYMOON ANTIQUES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256783
ZIP code: 64108
County: New York
Place of Formation: New York
Address: 1657 SUMMIT, KANSAS CITY, MD, United States, 64108

Contact Details

Phone +1 917-309-8930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1657 SUMMIT, KANSAS CITY, MD, United States, 64108

Chief Executive Officer

Name Role Address
DAVID BROCKMAN Chief Executive Officer 1657 SUMMIT, KANSAS CITY, MD, United States, 64108

Licenses

Number Status Type Date End date
2067440-DCA Inactive Business 2018-03-07 2021-07-31

History

Start date End date Type Value
2000-05-25 2013-05-07 Address 105 AVENUE "B", NORTH STORE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-05-25 2013-05-07 Address 382 E. 10TH ST., 2-D, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1999-01-19 2013-05-07 Address 105 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1998-05-06 1999-01-19 Address 118 SUFFOLK ST., STE. 4A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002439 2013-05-07 BIENNIAL STATEMENT 2012-05-01
000525002016 2000-05-25 BIENNIAL STATEMENT 2000-05-01
990119000506 1999-01-19 CERTIFICATE OF CHANGE 1999-01-19
980506000455 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3065779 RENEWAL INVOICED 2019-07-25 340 Secondhand Dealer General License Renewal Fee
2745255 FINGERPRINT INVOICED 2018-02-16 75 Fingerprint Fee
2745250 LICENSE INVOICED 2018-02-16 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
5485.00
Total Face Value Of Loan:
5485.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4400
Current Approval Amount:
4400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4426.19
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5485
Current Approval Amount:
5485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5523.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State