Search icon

HYGIEUSA, INC.

Company Details

Name: HYGIEUSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2004 (21 years ago)
Entity Number: 3108997
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 33-18 28TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN C FRISON Chief Executive Officer 33-18 28TH AVENUE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-18 28TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134672 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 33-18 28TH AVENUE, ASTORIA, New York, 11103 Restaurant

History

Start date End date Type Value
2006-10-12 2016-08-23 Address 26-31 30TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-10-12 2016-08-23 Address 33-18 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2006-10-12 2016-08-23 Address 33-18 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-10-01 2006-10-12 Address 31-11 37TH AVENUE, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160823002025 2016-08-23 BIENNIAL STATEMENT 2014-10-01
061012002692 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041001000147 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-10 No data 3318 28TH AVE, Queens, ASTORIA, NY, 11103 Warning 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
84598 PL VIO INVOICED 2007-11-01 100 PL - Padlock Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2087155002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HYGIEUSA, INC.
Recipient Name Raw HYGIEUSA, INC.
Recipient Address 31-11 37 AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587347702 2020-05-01 0235 PPP 33 18 28TH AVE, ASTORIA, NY, 11003
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80190
Loan Approval Amount (current) 80190
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 Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 150
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80945.3
Forgiveness Paid Date 2021-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State