Name: | HBC GROUP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2007 (18 years ago) |
Entity Number: | 3494096 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 5915 37TH AVE, BROOKLYN, NY, United States, 11377 |
Principal Address: | 59-15 37TH AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5915 37TH AVE, BROOKLYN, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MONSUR CHOWDHURY | Chief Executive Officer | 59-15 37TH AVE, WOODSIDE, NY, United States, 11377 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-116496 | Alcohol sale | 2024-06-17 | 2024-06-17 | 2026-06-30 | 59 15 37TH AVE, WOODSIDE, New York, 11377 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 104 MACGREGOR AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 59-15 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2023-11-01 | Address | 104 MACGREGOR AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2013-05-23 | 2023-11-01 | Address | 5915 37TH AVE, BROOKLYN, NY, 11377, USA (Type of address: Service of Process) |
2013-05-23 | 2017-11-06 | Address | 59-15 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-07-29 | 2013-05-23 | Address | 51-01 39TH AVE, #O-42, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2011-07-29 | 2013-05-23 | Address | 51-01 39TH AVE, #O-42, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2007-03-23 | 2011-07-29 | Address | 51-01 39TH AVENUE, #042, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2007-03-23 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038440 | 2023-11-01 | BIENNIAL STATEMENT | 2023-03-01 |
171106002001 | 2017-11-06 | BIENNIAL STATEMENT | 2017-03-01 |
130523002137 | 2013-05-23 | BIENNIAL STATEMENT | 2013-03-01 |
111212000129 | 2011-12-12 | CERTIFICATE OF AMENDMENT | 2011-12-12 |
110729002661 | 2011-07-29 | BIENNIAL STATEMENT | 2011-03-01 |
070323000709 | 2007-03-23 | CERTIFICATE OF INCORPORATION | 2007-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1769104 | DCA-SUS | CREDITED | 2014-08-27 | 90 | Suspense Account |
1769103 | PROCESSING | INVOICED | 2014-08-27 | 45 | License Processing Fee |
1733196 | LICENSE | CREDITED | 2014-07-15 | 135 | Catering Establishment License Fee |
1733197 | ADDTLROOM | INVOICED | 2014-07-15 | 0 | Catering Establishment Additional Room Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1908177701 | 2020-05-01 | 0202 | PPP | 59-15 37 AVE, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9263388307 | 2021-01-30 | 0202 | PPS | 5915 37th Ave, Woodside, NY, 11377-2522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State