Search icon

HODEDAH IMPORT INC.

Company Details

Name: HODEDAH IMPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3213209
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2162 e 8th street, BROOKLYN, NY, United States, 11223
Principal Address: 2306 Coney Island Ave 2nd Fl, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT KHADEIDA Chief Executive Officer 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2162 e 8th street, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2162 E 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 2162 E 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-02-03 Address 2306 Coney Island Ave 2nd Fl, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-06-05 2025-02-03 Address 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-02-03 Address 2162 E 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-05 Address 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-12-01 2021-06-01 Address 2306 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004826 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
230605004324 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210601061272 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060718 2019-06-05 BIENNIAL STATEMENT 2019-06-01
171201007279 2017-12-01 BIENNIAL STATEMENT 2017-06-01
150703002011 2015-07-03 BIENNIAL STATEMENT 2015-06-01
120328000828 2012-03-28 CERTIFICATE OF MERGER 2012-04-01
090707003680 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070724002107 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050602000580 2005-06-02 CERTIFICATE OF INCORPORATION 2005-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3761985001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HODEDAH IMPORT INC.
Recipient Name Raw HODEDAH IMPORT INC.
Recipient DUNS 605515191
Recipient Address 870 STANLEY AVENUE., BROOKLYN, KINGS, NEW YORK, 11236-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 29151.00
Face Value of Direct Loan 1422000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340979103 0215000 2015-10-09 870 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-09
Case Closed 2016-10-06

Related Activity

Type Referral
Activity Nr 1076504
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-04-04
Abatement Due Date 2016-04-14
Current Penalty 1250.0
Initial Penalty 2800.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard from an elevated platform of an order picker where employees did not use fall protection. Location: 870 Stanley Avenue, Brooklyn, NY. Front of Building. a) An employee was elevated by a Yale power industrial truck model number ERC040AFN36SE084 and serial number A814V02896U approximately 11 to 12 feet above ground while standing on wooden pallet that was used for platform without guardrails or personal fall arrest systems in use. On or about October 09, 2015. Feasible methods of abatement include: 1.) Whenever a truck is used to elevate personnel, the following precautions for the protection of personnel shall be taken as per ANSI/ITSDF B56.1-2012 Safety Standard for Low Lift and High Lift Trucks, Sections 4.17.2 and 4.17.3: a.) Section 4.17.2. c) - Make sure required fall restraint means, such as guardrails and/ or personal fall protection systems, are in place and properly used. (See 7.37.1(d) (1). b.) Section 4.17.2 (e) - Provide overhead protection as indicated to be necessary by the operating conditions. c.) Section 4.17.3 (a) - Provide platform that complies with the design requirements in paragraph 7.37.3. d.) Section 4.17.3 (b) - The platform attachment means are applied and the platform is securely attached to the lifting carriage or forks. 2.) Utilize a manufacturer approved aerial lift or scissor lift. 3.) Train employees about the fall hazards associated with improper elevating methods. 4.) Yale manufacturer operating procedures manual page 27. This lift truck is designed and intended for handling materials. A lift truck is not designed to lift people. If a lift truck is used to lift a person, a safety platform must be attached to the fork and carriage. The platform must have a solid floor, hand rail, toe board and a screen or shield at least 2 meters high between the person on the platform and the lift mechanism.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-04-04
Abatement Due Date 2016-04-21
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). Location: 870 Stanley Avenue, Brooklyn, NY. Front of Building. a) Employees operating a power industrial truck were not certified and not trained. On or about October 09, 2015. Abatement Note: The certification shall include: 1. The name of the operator. 2. The date of the training. 3. The date of the evaluation; and 3. The identity of the person(s) performing the training or evaluation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045727709 2020-05-01 0202 PPP 2306 CONEY ISLAND AVE SECOND FLOOR, BROOKLYN, NY, 11223
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) 117647
Loan Approval Amount (current) 117647
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118937.65
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State