Search icon

HAPPY WORLD, INC.

Company Details

Name: HAPPY WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215755
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1659 EAST 4TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IZAK ARKALJI DOS Process Agent 1659 EAST 4TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
IZAK ARKALJI Chief Executive Officer 1659 EAST 4TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2019-06-05 2021-06-14 Address 1659 E 4TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-06-08 2019-06-05 Address 1659 EAST 4TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060711 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190605060370 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170620006199 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150605006042 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130610006968 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120214002381 2012-02-14 BIENNIAL STATEMENT 2011-06-01
090610002048 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070703003006 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050608000383 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-02 No data 96-03 37 AVENUE 11368, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-08-05 No data 96-03 37 AVENUE 11368, Queens No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1476181 CL VIO INVOICED 2010-09-24 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-08 No data SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2024-11-08 No data FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-11-08 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2024-11-08 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 20 No data No data No data
2024-11-08 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-11-08 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-11-08 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2024-11-08 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2024-11-08 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-11-08 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260468710 2021-04-07 0202 PPP 1787 McDonald Ave, Brooklyn, NY, 11230-6906
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14132
Loan Approval Amount (current) 14132
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6906
Project Congressional District NY-09
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14239.33
Forgiveness Paid Date 2022-01-13
5119898903 2021-04-29 0202 PPS 1787 McDonald Ave, Brooklyn, NY, 11230-6906
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14130
Loan Approval Amount (current) 14130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6906
Project Congressional District NY-09
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14276.33
Forgiveness Paid Date 2022-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State