Search icon

H & S DISPLAYS, INC.

Company Details

Name: H & S DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341190
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-71 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354
Principal Address: 25-71 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & S DISPLAYS, INC. DOS Process Agent 25-71 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHONG SUK AN Chief Executive Officer 25-71 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-01-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-04 2023-12-01 Address 25-71 COLLEGE POINT BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038173 2023-12-01 BIENNIAL STATEMENT 2023-01-01
130104000396 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 2571 COLLEGE POINT BLVD, 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
2016-04-13 No data 2571 COLLEGE POINT BLVD, 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
2014-11-12 No data 2571 COLLEGE POINT BLVD, 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
209445 OL VIO INVOICED 2013-06-07 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063938400 2021-02-11 0202 PPS 2571 College Point Blvd, Flushing, NY, 11354-1041
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6035
Loan Approval Amount (current) 6035
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1041
Project Congressional District NY-14
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6084.94
Forgiveness Paid Date 2021-12-14
1245517705 2020-05-01 0202 PPP 2571 COLLEGE POINT BLVD, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6035
Loan Approval Amount (current) 6035
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 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 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6100.39
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State