Search icon

HILLSIDE HARDWARE STORE, INC.

Company Details

Name: HILLSIDE HARDWARE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Entity Number: 3623614
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 268-03 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANJOY AUGUSTINE DOS Process Agent 268-03 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Agent

Name Role Address
MANJIT SINGH Agent 267-27 HILLSIDE AVE, FLORAL PARK, NY, 11004

History

Start date End date Type Value
2008-01-28 2016-11-21 Address 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121000252 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21
131002000690 2013-10-02 ANNULMENT OF DISSOLUTION 2013-10-02
DP-2046535 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080128001274 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3232104 CL VIO INVOICED 2020-09-11 250 CL - Consumer Law Violation
3198360 CL VIO CREDITED 2020-08-13 500 CL - Consumer Law Violation
3198361 OL VIO INVOICED 2020-08-13 250 OL - Other Violation
2278756 CL VIO INVOICED 2016-02-17 175 CL - Consumer Law Violation
207561 OL VIO INVOICED 2013-03-15 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-08-11 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 2 2 No data No data
2016-02-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5050.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State