Search icon

HO 110 INC

Company Details

Name: HO 110 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600603
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1350 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARIQ MAHMUD Chief Executive Officer 2 FRANCES DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
HO 110 INC DOS Process Agent 1350 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
719057 Retail grocery store No data No data No data 1350 RT 110, FARMINGDALE, NY, 11735 No data
0081-20-105379 Alcohol sale 2023-11-02 2023-11-02 2026-10-31 1350 BROAD HOLLOW RD, FARMINGDALE, New York, 11735 Grocery Store

History

Start date End date Type Value
2017-09-13 2018-07-06 Address 2 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-09-13 2018-07-06 Address 2 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office)
2014-07-01 2018-07-06 Address 2 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006104 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170913006214 2017-09-13 BIENNIAL STATEMENT 2016-07-01
140701010198 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-26 EXXON 1350 RT 110, FARMINGDALE, Suffolk, NY, 11735 A Food Inspection Department of Agriculture and Markets No data
2023-11-30 EXXON 1350 RT 110, FARMINGDALE, Suffolk, NY, 11735 C Food Inspection Department of Agriculture and Markets 12B - Two (2) sugar dispensers in retail area not properly identified.
2022-07-06 EXXON 1350 RT 110, FARMINGDALE, Suffolk, NY, 11735 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676327300 2020-04-29 0235 PPP 1350 RTE 110, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29956
Loan Approval Amount (current) 29956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30303.16
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State