Search icon

HANDMADE IMPORTS, INC.

Company Details

Name: HANDMADE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1975 (50 years ago)
Entity Number: 366912
ZIP code: 10918
County: Queens
Place of Formation: New York
Address: PO BOX 482, CHESTER, NY, United States, 10918
Principal Address: PO BOX 482, 6 HOWLAND ST, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY ADELMAN Chief Executive Officer PO BOX 359, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 482, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
112349930
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-20 1999-06-30 Address RT 17M, THE CHESTER MALL, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1982-08-05 1992-11-20 Address P.O. BOX 482, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1975-04-09 1982-08-05 Address 121 BEACH 129TH ST, BELLEHARBOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420006236 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130416006553 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110427003194 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090408002431 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070507002452 2007-05-07 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
23732.00
Total Face Value Of Loan:
23732.00
Date:
2020-06-01
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:
85200.00
Total Face Value Of Loan:
85200.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23732
Current Approval Amount:
23732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23867.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19542
Current Approval Amount:
19542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19715.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State