Search icon

H.D. & C.A. CORP.

Company Details

Name: H.D. & C.A. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1998 (27 years ago)
Entity Number: 2313948
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Principal Address: 75 MERRITTS RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG-KYN HONG Chief Executive Officer 75 MERRITTS RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
KIM & CHOI ASSOCIATES, INC. DOS Process Agent 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2004-12-29 2006-11-01 Address 136-65 37TH AVE, STE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-10-21 2004-12-29 Address 136-65 37TH AVE, 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-12-14 2002-10-21 Address 75 MERRITTS RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-10-21 Address 75 MERRITTS RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-12-14 2002-10-21 Address 75 MERRITTS RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126002063 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101116002343 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081027002532 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061101002371 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041229002615 2004-12-29 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2020-05-28
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:
349700.00
Date:
2020-04-14
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:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42900
Current Approval Amount:
42900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43220.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State