Search icon

HUOILUM CORP.

Company Details

Name: HUOILUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901885
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: PO BOX 739, MONSEY, NY, United States, 10952
Principal Address: 3 GAYLE CT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUOILUM CORP. DOS Process Agent PO BOX 739, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SHLOMO KLEIN Chief Executive Officer PO BOX 739, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-01-02 Address 3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-01-02 Address 3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2018-01-02 2020-02-03 Address 185 PROSPECT RD., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2018-01-02 2020-02-03 Address PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-02-03 Address PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-07-20 2018-01-02 Address 51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-07-20 2018-01-02 Address 51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2016-07-20 2018-01-02 Address 51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102004448 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220502003454 2022-05-02 BIENNIAL STATEMENT 2022-01-01
200203061236 2020-02-03 BIENNIAL STATEMENT 2020-01-01
180102008063 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160720006037 2016-07-20 BIENNIAL STATEMENT 2016-01-01
140220002113 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120425002109 2012-04-25 BIENNIAL STATEMENT 2012-01-01
100120000485 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062748005 2020-06-23 0202 PPP 17-39 MIDLAND AVE EXT, MIDDLETOWN, NY, 10940
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23957
Loan Approval Amount (current) 23957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24130.69
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State