Search icon

H.I.I. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H.I.I. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2012 (13 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 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-06 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 330 WEST 38TH STREET, SUITE 502, 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 2024-11-06 Address 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
68857.00
Total Face Value Of Loan:
68857.00
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:
197720.00
Total Face Value Of Loan:
197720.00
Date:
2020-04-17
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
Date:
2015-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197720
Current Approval Amount:
197720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199550.01
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68857
Current Approval Amount:
68857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69348.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State