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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 26727 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 26727 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 26727 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307378005 2020-06-24 0202 PPP 267-27 Hillside Ave, Glen Oaks, NY, 11004-1600
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1600
Project Congressional District NY-03
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.42
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State