Search icon

HU-DE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HU-DE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1998 (27 years ago)
Entity Number: 2269465
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 752 UNION STREET, BROOKLYN, NY, United States, 11214
Principal Address: 752 UNION ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 UNION STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
FOONG KIEW LEE Chief Executive Officer 752 UNION ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2000-08-15 2008-07-10 Address 752 UNION ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-08-15 Address 752 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718006169 2014-07-18 BIENNIAL STATEMENT 2014-06-01
120724002141 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100713002145 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080710002725 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060613002599 2006-06-13 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
954849 LICENSE INVOICED 2009-05-01 510 Two-Year License Fee
954852 CNV_PC INVOICED 2009-04-30 445 Petition for revocable Consent - SWC Review Fee
954850 PLANREVIEW INVOICED 2009-04-30 310 Plan Review Fee
954851 CNV_FS INVOICED 2009-04-30 1500 Comptroller's Office security fee - sidewalk cafT
98732 PL VIO INVOICED 2008-08-21 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
50515.00
Total Face Value Of Loan:
50515.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50515
Current Approval Amount:
50515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50865.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State