Search icon

NEW YORK HOME APPLIANCES CORP

Company Details

Name: NEW YORK HOME APPLIANCES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5145903
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13131 FOWLER AVE, FLUSHENG, NY, United States, 11355

Contact Details

Phone +1 718-463-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK HOME APPLIANCES CORP DOS Process Agent 13131 FOWLER AVE, FLUSHENG, NY, United States, 11355

Licenses

Number Status Type Date End date
2098236-DCA Inactive Business 2021-03-31 2022-12-31
2080804-DCA Active Business 2018-12-19 2024-12-31

History

Start date End date Type Value
2017-05-31 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170531010094 2017-05-31 CERTIFICATE OF INCORPORATION 2017-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-22 No data 4249 MAIN ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 4249 MAIN ST, Queens, FLUSHING, NY, 11355 Warning 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
3536816 RENEWAL INVOICED 2022-10-13 340 Electronics Store Renewal
3310952 LICENSE INVOICED 2021-03-22 340 Electronic Store License Fee
3310855 LICENSE REPL INVOICED 2021-03-22 15 License Replacement Fee
3272603 RENEWAL INVOICED 2020-12-19 340 Electronics Store Renewal
2955521 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2933407 LICENSE INVOICED 2018-11-23 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-10-18 Pleaded Distributing, selling, or offering for sale a non-compliant electric space heater 1 No data No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223540 Office of Administrative Trials and Hearings Issued Settled 2022-03-05 2500 2023-09-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501467708 2020-05-01 0202 PPP 13131 FOWLER AVE, FLUSHING, NY, 11355
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27990
Loan Approval Amount (current) 27990
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 30
NAICS code 443141
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28358.02
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4285147 Intrastate Non-Hazmat 2024-08-21 - - 1 1 Private(Property)
Legal Name NEW YORK HOME APPLIANCES CORP
DBA Name -
Physical Address 4249 MAIN ST , FLUSHING, NY, 11355-4721, US
Mailing Address 13131 FOWLER AVE , FLUSHING, NY, 11355-4916, US
Phone (718) 886-4980
Fax (718) 886-4981
E-mail MIKEZHONGNYC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State