Search icon

HALSEY STREET CORP. II

Company Details

Name: HALSEY STREET CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461822
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 66-24 FRESH POND ROAD, RIDGEWOOD NY, NY, United States, 11385
Principal Address: 12 WEDGEWOOD CT, GLEN HEAD, NY, United States, 11546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALSEY STREET CORP DOS Process Agent 66-24 FRESH POND ROAD, RIDGEWOOD NY, NY, United States, 11385

Chief Executive Officer

Name Role Address
GINA FICAIORA Chief Executive Officer 12 WEDGEWOOD CT, GLEN HEAD, NY, United States, 11546

History

Start date End date Type Value
2023-02-17 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 12 WEDGEWOOD CT, GLEN HEAD, NY, 11546, USA (Type of address: Chief Executive Officer)
2002-01-18 2023-02-17 Address 12 WEDGEWOOD CT, GLEN HEAD, NY, 11546, USA (Type of address: Chief Executive Officer)
2000-01-14 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-14 2023-02-17 Address 12 WEDGEWOOD CT., EAST GLENHEAD, NY, 11546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217002046 2023-02-17 BIENNIAL STATEMENT 2022-01-01
200505061268 2020-05-05 BIENNIAL STATEMENT 2020-01-01
190819060427 2019-08-19 BIENNIAL STATEMENT 2018-01-01
160627006153 2016-06-27 BIENNIAL STATEMENT 2016-01-01
140228002244 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120215002184 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100205002159 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080102002599 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202003344 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040121002715 2004-01-21 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781727707 2020-05-01 0235 PPP 12 wedgewood court, GLEN HEAD, NY, 11545
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44940
Loan Approval Amount (current) 44940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45382.86
Forgiveness Paid Date 2021-04-29
4129488701 2021-03-31 0235 PPS 12 Wedgewood Ct, Glen Head, NY, 11545-2231
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40277
Loan Approval Amount (current) 40277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2231
Project Congressional District NY-03
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40761.62
Forgiveness Paid Date 2022-06-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State