Search icon

HOA FOODS INC.

Company Details

Name: HOA FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103609
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOA UNG Chief Executive Officer 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
HOA FOODS INC. DOS Process Agent 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date Last renew date End date Address Description
0071-23-133051 Alcohol sale 2023-08-17 2023-08-17 2026-09-30 80 ROCKAWAY AVE, VALLEY STREAM, New York, 11580 Grocery Store

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-03-07 Address 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-07 Address 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2017-03-17 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-17 2024-08-27 Address 80 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307003394 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240827002346 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220419002546 2022-04-19 BIENNIAL STATEMENT 2021-03-01
170317010121 2017-03-17 CERTIFICATE OF INCORPORATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693248400 2021-02-09 0235 PPS 80 Rockaway Ave, Valley Stream, NY, 11580-5811
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5811
Project Congressional District NY-04
Number of Employees 4
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity 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 9306.5
Forgiveness Paid Date 2022-03-15
1454207702 2020-05-01 0235 PPP 80 ROCKAWAY AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
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 N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 40
NAICS code 813990
Borrower Race Asian
Borrower Ethnicity 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 9289.46
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State