Search icon

HESTIA 38 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HESTIA 38 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405457
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 513 7TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG CHUL JEONG Chief Executive Officer 513 7TH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HESTIA 38 INC. DOS Process Agent 513 7TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0240-24-119221 Alcohol sale 2024-06-25 2024-06-25 2026-05-31 513 7TH AVE, NEW YORK, NY, 10018 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 513 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 513 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-30 Address 513 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Address 513 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019701 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240827002320 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220419002522 2022-04-19 BIENNIAL STATEMENT 2020-09-01
180906010302 2018-09-06 CERTIFICATE OF INCORPORATION 2018-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629171 WM VIO INVOICED 2023-04-13 25 WM - W&M Violation
3115386 WM VIO INVOICED 2019-11-14 50 WM - W&M Violation
3115365 OL VIO INVOICED 2019-11-14 250 OL - Other Violation
3101667 OL VIO VOIDED 2019-10-09 250 OL - Other Violation
3101668 WM VIO VOIDED 2019-10-09 50 WM - W&M Violation
3100115 SCALE-01 INVOICED 2019-10-04 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2019-09-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2543603.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-27
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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45783.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State