Search icon

HAQUE DELICIOUS FOOD, INC.

Company Details

Name: HAQUE DELICIOUS FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2014 (11 years ago)
Entity Number: 4615873
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-41 HILLSIDE AVE, 2ND FLOOR, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-41 HILLSIDE AVE, 2ND FLOOR, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
140801000397 2014-08-01 CERTIFICATE OF INCORPORATION 2014-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data 16841 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133318905 2021-05-01 0202 PPP 168 41 Hillside Avenue, Jamaica, NY, 11432
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13567
Loan Approval Amount (current) 13567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13751.36
Forgiveness Paid Date 2022-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State