Search icon

HYDE PARK MOULDINGS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HYDE PARK MOULDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3136008
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 110 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYDE PARK MOULDINGS INC. DOS Process Agent 110 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DAVID NASSIM Chief Executive Officer 110 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F08000002051
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
010825333
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 110 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 110 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-12-12 Address 110 KENNEDY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002779 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230307001142 2023-03-07 BIENNIAL STATEMENT 2022-12-01
201207060616 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181207006527 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205007705 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
670225.00
Total Face Value Of Loan:
670225.00
Date:
2020-05-02
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:
648623.00
Total Face Value Of Loan:
648623.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-09
Type:
Unprog Rel
Address:
888 MADISON AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648623
Current Approval Amount:
648623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
654961.85
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670225
Current Approval Amount:
670225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
674004.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 389-0507
Add Date:
2006-12-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State