Search icon

HUGOOD/THINGS TO DO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGOOD/THINGS TO DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333451
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 236 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 236 BEACH 116TH ST, ROCKAWAY, NY, United States, 11694

Contact Details

Phone +1 718-474-6811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGOOD/THINGS TO DO, INC. DOS Process Agent 236 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
MULOKANDOV YAKOV Chief Executive Officer 236 BEACH 116TH ST, ROCKAWAY, NY, United States, 11694

Licenses

Number Status Type Date End date
1310365-DCA Active Business 2009-03-02 2025-07-31

History

Start date End date Type Value
2005-03-24 2013-05-01 Address 236 BEACH 116TH ST, ROCKAWAY, NY, 11694, USA (Type of address: Chief Executive Officer)
2005-03-24 2013-05-01 Address 236 BEACH 116TH ST, ROCKAWAY, NY, 11694, USA (Type of address: Service of Process)
2001-02-01 2005-03-24 Address 236 BEACH 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2001-02-01 2005-03-24 Address 236 BEACH 116TH ST., ROCKAWAY, NY, 11694, USA (Type of address: Principal Executive Office)
1999-01-11 2005-03-24 Address 236 BEACH 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060587 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190116060649 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150128006399 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130501006192 2013-05-01 BIENNIAL STATEMENT 2013-01-01
090202002756 2009-02-02 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648913 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3337231 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3042092 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
3000750 CL VIO INVOICED 2019-03-11 175 CL - Consumer Law Violation
2648044 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2609460 SCALE-01 INVOICED 2017-05-10 20 SCALE TO 33 LBS
2133044 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
2087722 SCALE-01 INVOICED 2015-05-22 20 SCALE TO 33 LBS
962298 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
202127 LL VIO INVOICED 2013-04-01 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Pleaded BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
3925.00
Total Face Value Of Loan:
3925.00
Date:
2020-06-17
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:
26600.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-05
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:
3925.00
Total Face Value Of Loan:
3925.00
Date:
2013-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-61700.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3925
Current Approval Amount:
3925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3958.58
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3925
Current Approval Amount:
3925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3955.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State