Search icon

HILLSIDE GREETING CARDS INC.

Company Details

Name: HILLSIDE GREETING CARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357497
ZIP code: 10040
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 4534 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-942-3232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4534 BROADWAY, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
PRADIP SINGH Chief Executive Officer 4534 BROADWAY, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2114729-2-DCA Active Business 2023-06-28 2024-12-31
1055348-DCA Inactive Business 2003-01-29 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
070808002711 2007-08-08 BIENNIAL STATEMENT 2007-03-01
990318000118 1999-03-18 CERTIFICATE OF INCORPORATION 1999-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660069 LICENSE INVOICED 2023-06-26 200 Tobacco Retail Dealer License Fee
2831011 OL VIO INVOICED 2018-08-20 500 OL - Other Violation
2794043 OL VIO CREDITED 2018-05-29 250 OL - Other Violation
2216604 OL VIO INVOICED 2015-11-16 250 OL - Other Violation
1656796 OL VIO INVOICED 2014-04-21 125 OL - Other Violation
1497169 CL VIO INVOICED 2013-11-05 175 CL - Consumer Law Violation
133984 PL VIO INVOICED 2010-06-21 75 PL - Padlock Violation
54032 SS VIO INVOICED 2005-09-13 50 SS - State Surcharge (Tobacco)
54030 TS VIO INVOICED 2005-09-13 1000 TS - State Fines (Tobacco)
1480718 TP VIO INVOICED 2005-09-13 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-11-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-14
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:
7000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7598.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State