Search icon

HUGOOD/THINGS TO DO, INC.

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
070122002811 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050324002189 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030128002413 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010201002127 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990111000416 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-27 No data 236 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 236 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 236 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 236 BEACH 116TH ST, Queens, ROCKAWAY PARK, NY, 11694 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269047400 2020-05-05 0202 PPP 236 Beach 116 street, Rockaway Park, NY, 11694
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3925
Loan Approval Amount (current) 3925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3958.58
Forgiveness Paid Date 2021-03-17
7544728506 2021-03-06 0202 PPS 236 Beach 116th St, Rockaway Park, NY, 11694-2101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3925
Loan Approval Amount (current) 3925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2101
Project Congressional District NY-05
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3955.31
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State