Search icon

HOTBEAT ELECTRONICS WHOLESALE, INC.

Company Details

Name: HOTBEAT ELECTRONICS WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351707
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-50 164TH STREET, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-291-1522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-50 164TH STREET, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1238341-DCA Inactive Business 2006-09-07 2015-07-31
1238330-DCA Active Business 2006-09-07 2024-12-31

History

Start date End date Type Value
2006-04-21 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060421000609 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 No data 16605 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 16605 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-03 No data 16605 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 16611 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564203 RENEWAL INVOICED 2022-12-08 340 Electronics Store Renewal
3266925 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2928910 RENEWAL INVOICED 2018-11-13 340 Electronics Store Renewal
2529264 RENEWAL INVOICED 2017-01-09 340 Electronics Store Renewal
2396308 LICENSEDOC15 INVOICED 2016-08-04 15 License Document Replacement
2396311 LICENSEDOC15 INVOICED 2016-08-04 15 License Document Replacement
2396315 LICENSE REPL INVOICED 2016-08-04 15 License Replacement Fee
1934581 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal
817756 RENEWAL INVOICED 2013-07-18 340 Secondhand Dealer General License Renewal Fee
771743 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850568806 2021-04-13 0202 PPS 16605 Jamaica Ave, Jamaica, NY, 11432-5240
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19352
Loan Approval Amount (current) 19352
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 N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5240
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
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 19535.85
Forgiveness Paid Date 2022-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State