Search icon

HIDAMARI ENGINEERING SERVICES, P.C.

Company Details

Name: HIDAMARI ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141021
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-22 LINDEN PLACE, FLUSHING, NY, United States, 11354
Principal Address: 33-70 PRINCE STREET SUITE 702, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYUSEI MATSUMOTO Chief Executive Officer 48-54 189TH STREET, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
RYUSEI MATSUMOTO Agent 48-54 189TH STREET, FRESH MEADOWS, NY, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-22 LINDEN PLACE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-06-20 2021-01-27 Address 33-70 PRINCE STREET SUITE 702, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-09-09 2017-09-05 Address 48-54 189TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2011-09-13 2016-06-20 Address 48-54 189TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000356 2021-01-27 CERTIFICATE OF CHANGE 2021-01-27
190904061556 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006491 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160620000587 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
150908006073 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909006173 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110913000050 2011-09-13 CERTIFICATE OF INCORPORATION 2011-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264778508 2021-02-18 0202 PPS 3370 Prince St Ste 702, Flushing, NY, 11354-2703
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128689
Loan Approval Amount (current) 128689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2703
Project Congressional District NY-06
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129414.66
Forgiveness Paid Date 2021-09-13
2961267207 2020-04-16 0202 PPP 33-70 Prince Street Suite 702, Flushing, NY, 11354
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87422
Loan Approval Amount (current) 87422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81192.59
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State