Search icon

820 HEMPSTEAD AVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 820 HEMPSTEAD AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2008 (17 years ago)
Entity Number: 3736443
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 10, HICKSVILLE, NY, United States, 11802
Principal Address: 25 NEWNBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RAHUL NABE Chief Executive Officer 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2018-11-26 2025-04-25 Address 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-11-26 2025-04-25 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2008-10-27 2018-11-26 Address 75 WOODCREST DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002539 2025-04-25 BIENNIAL STATEMENT 2025-04-25
181126002012 2018-11-26 BIENNIAL STATEMENT 2018-10-01
120503000339 2012-05-03 CERTIFICATE OF AMENDMENT 2012-05-03
081027000851 2008-10-27 CERTIFICATE OF INCORPORATION 2008-10-27

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
47181.00
Total Face Value Of Loan:
47181.00
Date:
2020-06-26
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:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-04-28
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,162.29
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $31,700
Jobs Reported:
6
Initial Approval Amount:
$47,181
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,181
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,808.77
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $47,179
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State