Search icon

HOQUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOQUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873873
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1139 36TH ST, 2ND FL, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHABUBA HOQUE DOS Process Agent 1139 36TH ST, 2ND FL, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MAHABUBA HOQUE Chief Executive Officer 1139 36TH ST, 2ND FL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2005-03-28 2007-03-01 Address 3812 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-03-28 2007-03-01 Address 3812 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-03-28 2007-03-01 Address 3812 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-02-25 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-25 2005-03-28 Address 3812 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002413 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110310002584 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090313002782 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070301002947 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050328003203 2005-03-28 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199201 CL VIO INVOICED 2020-08-18 700 CL - Consumer Law Violation
2530349 DCA-SUS CREDITED 2017-01-11 1 Suspense Account
2371102 OL VIO INVOICED 2016-06-23 125 OL - Other Violation
123860 CL VIO INVOICED 2010-04-01 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-18 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data
2016-06-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
16000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
4832.00
Total Face Value Of Loan:
4832.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-07
Type:
Planned
Address:
198-40 32ND AVE, MURRAY HILL, NY, 11358
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4832
Current Approval Amount:
4832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4910.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State