Search icon

HBC GROUP USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5915 37TH AVE, BROOKLYN, NY, United States, 11377

Chief Executive Officer

Name Role Address
MONSUR CHOWDHURY Chief Executive Officer 59-15 37TH AVE, WOODSIDE, NY, United States, 11377

Licenses

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

History

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

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47030
Loan Approval Amount (current) 47030
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 999990
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 47556.19
Forgiveness Paid Date 2021-06-17
9263388307 2021-01-30 0202 PPS 5915 37th Ave, Woodside, NY, 11377-2522
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) 47771
Loan Approval Amount (current) 47771
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 Woodside, QUEENS, NY, 11377-2522
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
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 Male Owned
Veteran Unanswered
Forgiveness Amount 48336.69
Forgiveness Paid Date 2022-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State