Search icon

HOME PRODUCT EAST, INC.

Company Details

Name: HOME PRODUCT EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694307
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8808 55th ave, ELMHURST, NY, United States, 11373
Principal Address: BROADWAY PHARMACY, 87-47A BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-803-3005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY PHARMACY DOS Process Agent 8808 55th ave, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SHAN WANG Chief Executive Officer 8808 55TH AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1104777-DCA Inactive Business 2002-03-28 2007-12-31

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 8808 55TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 8724 52ND AVE, 3 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-09-30 2023-10-01 Address 86-47A BROADAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2003-09-30 2023-10-01 Address 8724 52ND AVE, 3 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-04-23 2003-09-30 Address 86-47A BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2001-10-30 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-30 2003-04-23 Address 14 MONROE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001001039 2023-10-01 BIENNIAL STATEMENT 2023-10-01
210713003697 2021-07-13 BIENNIAL STATEMENT 2021-07-13
030930002717 2003-09-30 BIENNIAL STATEMENT 2003-10-01
030423000156 2003-04-23 CERTIFICATE OF CHANGE 2003-04-23
011030000687 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 8808 55TH AVE, Queens, ELMHURST, NY, 11373 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-05 No data 8808 55TH AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 8808 55TH AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 8808 55TH AVE, Queens, ELMHURST, NY, 11373 Pass 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
2694955 CL VIO INVOICED 2017-11-16 175 CL - Consumer Law Violation
207993 OL VIO INVOICED 2013-01-28 500 OL - Other Violation
601845 RENEWAL INVOICED 2005-10-13 110 CRD Renewal Fee
601846 RENEWAL INVOICED 2004-01-02 110 CRD Renewal Fee
505525 LICENSE INVOICED 2002-03-28 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797248401 2021-02-04 0202 PPS 8808 55th Ave, Elmhurst, NY, 11373-4437
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27167
Loan Approval Amount (current) 27167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4437
Project Congressional District NY-06
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27358.68
Forgiveness Paid Date 2021-10-26
9196937102 2020-04-15 0202 PPP 8808 55TH AVENUE, ELMHURST, NY, 11373-4437
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4437
Project Congressional District NY-06
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20376.68
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State