Search icon

HI-TECH C.P.M. CORP.

Company Details

Name: HI-TECH C.P.M. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173344
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 4516 251st Street, Little Neck, NY, United States, 11362

Contact Details

Phone +1 917-682-8650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOONGYUNG KIM DOS Process Agent 4516 251st Street, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
BOONGYUNG KIM Chief Executive Officer 4516 251ST STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1227377-DCA Active Business 2006-05-18 2025-02-28

History

Start date End date Type Value
2023-09-18 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-07 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-07 2023-11-21 Address 38-59 12ST. #1A, L.I.C., NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003471 2023-11-21 BIENNIAL STATEMENT 2023-03-01
050307000666 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538016 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3538015 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264594 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264593 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907013 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907012 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489367 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489368 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1972356 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972355 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551044 0215000 2011-05-03 10 WEST 37TH ST., NEW YORK, NY, 10018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-03
Emphasis L: GUTREH
Case Closed 2012-04-09

Related Activity

Type Complaint
Activity Nr 208280081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Initial Penalty 3000.0
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2011-07-13
Abatement Due Date 2011-08-08
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Current Penalty 2000.0
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Contest Date 2011-07-27
Final Order 2011-12-05
Nr Instances 2
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961457706 2020-05-01 0202 PPP 12909 26TH AVE STE 303B, FLUSHING, NY, 11354
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40163.36
Forgiveness Paid Date 2021-05-19
9349058303 2021-01-30 0202 PPS 4516 251st St Fl Ground, Little Neck, NY, 11362-1333
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
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 Little Neck, QUEENS, NY, 11362-1333
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40007.54
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State