Search icon

HMC TOWER, INC.

Company Details

Name: HMC TOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2022
Entity Number: 4383278
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PL, BRONX, NY, United States, 10461
Principal Address: 1250 Waters Place, Bronx, NY, United States, 10461

Contact Details

Phone +1 718-450-3313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 WATERS PL, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
STEVE DUBROVSKY Chief Executive Officer 2706 AVENUE Y, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2014246-DCA Inactive Business 2014-10-06 2023-03-15
1472530-DCA Inactive Business 2013-08-28 2018-12-31

History

Start date End date Type Value
2013-09-19 2022-09-28 Address 1250 WATERS PL, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-04-03 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-03 2013-09-19 Address 2706 AVE. Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928000531 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
220203003467 2022-02-03 BIENNIAL STATEMENT 2022-02-03
130919000262 2013-09-19 CERTIFICATE OF CHANGE 2013-09-19
130403000903 2013-04-03 CERTIFICATE OF INCORPORATION 2013-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-01 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-11 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-15 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-08 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-23 No data 1250 WATERS PL, Bronx, BRONX, NY, 10461 Closed 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
3313174 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2960060 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2708271 CL VIO INVOICED 2017-12-11 175 CL - Consumer Law Violation
2571778 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2495594 RENEWAL INVOICED 2016-11-23 110 Cigarette Retail Dealer Renewal Fee
1901317 TS VIO INVOICED 2014-12-03 750 TS - State Fines (Tobacco)
1901318 TP VIO INVOICED 2014-12-03 750 TP - Tobacco Fine Violation
1901319 SS VIO INVOICED 2014-12-03 50 SS - State Surcharge (Tobacco)
1884539 SS VIO CREDITED 2014-11-17 50 SS - State Surcharge (Tobacco)
1884538 TP VIO CREDITED 2014-11-17 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-11-08 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-11-08 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248257307 2020-04-29 0202 PPP 1250 Waters place Tower 1, Bronx, NY, 10461
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75200
Loan Approval Amount (current) 75200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76411.44
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State