Search icon

HOYT FOOD & SUPERMARKET CORP

Company Details

Name: HOYT FOOD & SUPERMARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259216
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 196 HOYT STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-488-9383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED N UDDIN DOS Process Agent 196 HOYT STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MOHAMMED N UDDIN Chief Executive Officer 376 E 8TH ST, A3, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
2075375-1-DCA Inactive Business 2018-07-11 2021-11-30
2066689-1-DCA Inactive Business 2018-02-23 2021-12-31

History

Start date End date Type Value
2018-01-02 2020-10-19 Address 196 HOYT STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060300 2020-10-19 BIENNIAL STATEMENT 2020-01-01
180102010745 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161330 CL VIO INVOICED 2020-02-24 700 CL - Consumer Law Violation
3131435 CL VIO CREDITED 2019-12-24 350 CL - Consumer Law Violation
3112599 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
3089131 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2778257 LICENSE INVOICED 2018-04-19 200 Electronic Cigarette Dealer License Fee
2745699 LICENSE INVOICED 2018-02-20 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-12-19 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5262.00
Total Face Value Of Loan:
5262.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5262
Current Approval Amount:
5262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5300.92

Date of last update: 24 Mar 2025

Sources: New York Secretary of State