Search icon

HONEST & QUALITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HONEST & QUALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200077
ZIP code: 11358
County: Queens
Place of Formation: New York
Activity Description: General contractor with trades as follow: Residential & commercial bldg, drywall, sheet rock, plaster, painting, window installation, door installation, concrete, brick laying, excavation, kitchen & bath installation & remodeling.
Address: 36-27 166TH ST, 3 FL, FLUSHING, NY, United States, 11358
Principal Address: 150-80 70TH ROAD, 3 FL, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-672-0015

Phone +1 917-273-7704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-27 166TH ST, 3 FL, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KINAM HAN Chief Executive Officer 150-80 70TH ROAD, 3 FL, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2052558-DCA Active Business 2017-05-05 2025-02-28
1287421-DCA Inactive Business 2008-06-02 2011-06-30

Permits

Number Date End date Type Address
Q042024149A11 2024-05-28 2024-06-21 REPAIR SIDEWALK HILLSIDE AVENUE, QUEENS, FROM STREET 168 PLACE TO STREET 169 STREET
M042024036A07 2024-02-05 2024-02-20 REPAIR SIDEWALK WEST 134 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
Q042024003A04 2024-01-03 2024-02-01 REPAIR SIDEWALK 55 STREET, QUEENS, FROM STREET GRAND AVENUE TO STREET LONG ISLAND RAILROAD
M022023303C30 2023-10-30 2023-11-14 OCCUPANCY OF ROADWAY AS STIPULATED EAST 61 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QUEENSBORO BRDG EXIT
M022023303C29 2023-10-30 2023-11-14 CROSSING SIDEWALK EAST 61 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QUEENSBORO BRDG EXIT

History

Start date End date Type Value
2022-06-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-21 2018-06-27 Address 70-62 KISSENA BLVD. #3F, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627002040 2018-06-27 BIENNIAL STATEMENT 2017-05-01
160921000508 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
110616002957 2011-06-16 BIENNIAL STATEMENT 2011-05-01
070621002012 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050504000331 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588774 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3283372 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3003051 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
2603226 FINGERPRINT INVOICED 2017-05-04 75 Fingerprint Fee
2603204 TRUSTFUNDHIC INVOICED 2017-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2603203 LICENSE INVOICED 2017-05-04 100 Home Improvement Contractor License Fee
881843 TRUSTFUNDHIC INVOICED 2009-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
881842 CNV_TFEE INVOICED 2009-08-17 6 WT and WH - Transaction Fee
934024 RENEWAL INVOICED 2009-08-17 100 Home Improvement Contractor License Renewal Fee
881844 LICENSE INVOICED 2008-06-02 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223149 Office of Administrative Trials and Hearings Issued Settled 2022-01-04 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222990 Office of Administrative Trials and Hearings Issued Settled 2021-12-01 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-01
Type:
Planned
Address:
851 CARROLL STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-09
Type:
Planned
Address:
91 STEWART AVE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17180.71
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21039.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 540-9927
Add Date:
2015-10-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAUCAR
Party Role:
Plaintiff
Party Name:
HONEST & QUALITY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State