Search icon

CBC & HSH CORP.

Company Details

Name: CBC & HSH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975952
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-12 UNION ST, 2ND FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-8949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-12 UNION ST, 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BYONGCHOL CHO Chief Executive Officer 36-12 UNIO NST, 2ND FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1384053-DCA Active Business 2011-03-04 2024-04-30
1384051-DCA Active Business 2011-03-04 2025-07-31

History

Start date End date Type Value
2010-07-22 2012-08-01 Address 36-12 UNION STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006755 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160715006063 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140711006518 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002792 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722000672 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-22 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 3612 UNION ST, Queens, FLUSHING, NY, 11354 No 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
3652159 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3618798 RENEWAL INVOICED 2023-03-21 500 Pawnbroker License Renewal Fee
3437701 RENEWAL INVOICED 2022-04-12 500 Pawnbroker License Renewal Fee
3363295 OL VIO INVOICED 2021-08-25 50 OL - Other Violation
3363294 LL VIO INVOICED 2021-08-25 250 LL - License Violation
3363366 LL VIO INVOICED 2021-08-25 375 LL - License Violation
3342696 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3313935 RENEWAL CREDITED 2021-03-31 500 Pawnbroker License Renewal Fee
3275722 LL VIO INVOICED 2020-12-28 250 LL - License Violation
3274281 LL VIO INVOICED 2020-12-23 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-23 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-08-23 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data
2021-08-23 Pleaded PAWN TICKET DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-12-22 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2020-12-22 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2020-12-22 Pleaded Required records were not available for inspection 1 1 No data No data
2019-09-06 Pleaded BUSINESS DEMANDS A LOST TICKET CHARGE IN EXCESS OF 1% OF THE AMOUNT OF THE LOAN/$5 1 1 No data No data
2019-09-06 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2017-07-17 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN (4 counts) 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969538601 2021-03-24 0202 PPS 3612 Union St Ste 2, Flushing, NY, 11354-4196
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4182
Loan Approval Amount (current) 4182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4196
Project Congressional District NY-06
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4213.97
Forgiveness Paid Date 2021-12-29
8320718509 2021-03-09 0202 PPP 3612 Union St Ste 2, Flushing, NY, 11354-4196
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4182
Loan Approval Amount (current) 4182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4196
Project Congressional District NY-06
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4215.69
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State