Search icon

HLY CORP.

Company Details

Name: HLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456507
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN YONG CHUNG Chief Executive Officer 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-01-16 2018-10-15 Address 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-16 2018-10-15 Address 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-01-16 2018-10-15 Address 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-03 2002-01-16 Address 1049 MARTIN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181029000575 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
181015002039 2018-10-15 BIENNIAL STATEMENT 2018-01-01
020116002477 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000103000309 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797457205 2020-04-28 0202 PPP 1270 BROADWAY STE 801, NEW YORK, NY, 10001-3224
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3224
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41992.07
Forgiveness Paid Date 2021-04-19
7947568304 2021-01-28 0202 PPS 1270 Broadway Rm 801 Ste 801, New York, NY, 10001-3224
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3224
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41915.7
Forgiveness Paid Date 2021-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State