Search icon

HMSDS USA CORP

Company Details

Name: HMSDS USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (11 years ago)
Entity Number: 4622218
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 130 WATER STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WATER STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-08-15 2017-05-10 Address 5701 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170510000262 2017-05-10 CERTIFICATE OF CHANGE 2017-05-10
140815010022 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 130 WATER ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 130 WATER ST, Manhattan, NEW YORK, NY, 10005 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-02 No data 130 WATER ST, Manhattan, NEW YORK, NY, 10005 Pass 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
3459027 SCALE-01 INVOICED 2022-06-28 100 SCALE TO 33 LBS
2759094 CL VIO INVOICED 2018-03-13 175 CL - Consumer Law Violation
2759095 OL VIO INVOICED 2018-03-13 250 OL - Other Violation
2758121 SCALE-01 INVOICED 2018-03-12 120 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501197307 2020-04-29 0202 PPP 130 Water St., NEW YORK, NY, 10005
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36135
Loan Approval Amount (current) 36135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14329.98
Forgiveness Paid Date 2021-07-02
3441778302 2021-01-22 0202 PPS 130 Water St, New York, NY, 10005-1625
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36135
Loan Approval Amount (current) 36135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1625
Project Congressional District NY-10
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36554.57
Forgiveness Paid Date 2022-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State