Search icon

H.I.I. CORP.

Company Details

Name: H.I.I. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 4324518
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 37 WEST 39TH STREET, SUITE 1005, New York, NY, United States, 10018
Principal Address: 37 WEST 39TH STREET, SUITE 1005, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-686-0401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.I.I. CORP. DOS Process Agent 37 WEST 39TH STREET, SUITE 1005, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
GREGORY MADZIO Chief Executive Officer 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2033902-DCA Active Business 2016-03-02 2025-02-28
1468427-DCA Inactive Business 2013-07-01 2015-02-28

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-06 Address 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-06 Address 37 WEST 39TH STREET, SUITE 1005, New York, NY, 10018, USA (Type of address: Service of Process)
2024-11-06 2024-11-06 Address 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-06 Address 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306004197 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
241106003693 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230213002269 2023-02-13 BIENNIAL STATEMENT 2022-11-01
210318060622 2021-03-18 BIENNIAL STATEMENT 2020-11-01
181107006674 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170223006295 2017-02-23 BIENNIAL STATEMENT 2016-11-01
150210006421 2015-02-10 BIENNIAL STATEMENT 2014-11-01
121127000532 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-11 No data PROSPECT PLACE, FROM STREET 6 AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET/CONTAINER ON STREET
2019-10-22 No data PROSPECT PLACE, FROM STREET 6 AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container stored in the roadway of the parking lane in front of building #77
2018-09-11 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2018-07-22 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO respondent failed to fully replace defective sidewalk flag after completing repair sidewalk work. A (CAR 20186040083) was issued on 3/25/18.
2018-06-10 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO respondent failed to fully replace defective sidewalk flag after completing repair sidewalk work. A (CAR 20186040083) was issued on 3/25/18.
2018-03-25 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R Re-inspection failed. sidewalk Patch work was not restored in kind and Curb not pitch with the existing curb.
2018-03-25 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Patching of individual flags is not permitted. adjacent property has one flag containing sidewalk patch work. all flags containing substantial defects shall be fully replaced.
2017-12-05 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 2201- Remove plastic caps and seal expansion joints2- patch work unacceptable, please restore full flag3- sidewalk needs to be pitched to existing curb (sidewalk raised 1"-2" from curb) expansion joints need to be installed btwn curb line
2017-07-24 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable
2017-06-15 No data EAST 18 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Upon inspection permittee has valid permits to occupy the roadway, however at time of inspection permittee is not occupying the roadway. Site is in compliance and no action taken.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549667 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549666 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283757 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283756 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989316 LICENSE REPL CREDITED 2019-02-26 15 License Replacement Fee
2989318 LICENSE REPL CREDITED 2019-02-26 15 License Replacement Fee
2974870 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974871 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2507758 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507757 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299738507 2021-02-18 0202 PPS 330 W 38th St Rm 502, New York, NY, 10018-8558
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68857
Loan Approval Amount (current) 68857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8558
Project Congressional District NY-12
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69348.1
Forgiveness Paid Date 2021-11-09
1803637701 2020-05-01 0202 PPP 330 W 38TH ST RM 502, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197720
Loan Approval Amount (current) 197720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199550.01
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State