Search icon

HAQUE VARIETY CENTER INC.

Company Details

Name: HAQUE VARIETY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (16 years ago)
Entity Number: 3877930
ZIP code: 11018
County: Queens
Place of Formation: New York
Address: 124-20 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11018
Principal Address: 124-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NURUL HAQUE DOS Process Agent 124-20 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11018

Chief Executive Officer

Name Role Address
NURUL HAQUE Chief Executive Officer 124-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11018

Filings

Filing Number Date Filed Type Effective Date
131112006609 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111216002217 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091112000560 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3087285 OL VIO INVOICED 2019-09-19 125 OL - Other Violation
1937683 CL VIO INVOICED 2015-01-12 175 CL - Consumer Law Violation
173672 CL VIO INVOICED 2012-05-09 350 CL - Consumer Law Violation
142698 CL VIO INVOICED 2011-01-20 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-11-26 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-21
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:
96600.00
Total Face Value Of Loan:
398200.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11581.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12615.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State