Search icon

HSYW INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HSYW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459850
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14952 14TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 917-607-7785

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HSYW INC. DOS Process Agent 14952 14TH AVENUE, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
HONG JIK JUNG Agent 151-45 12TH AVE., WHITESTONE, NY, 11357

Chief Executive Officer

Name Role Address
HONG J JUNG Chief Executive Officer 151-45 12TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date Last renew date End date Address Description
739258 No data Retail grocery store No data No data No data 149-52 14TH AVENUE, WHITESTONE, NY, 11357 No data
0081-22-126313 No data Alcohol sale 2022-08-15 2022-08-15 2025-09-30 149-52 14TH AVE, WHITESTONE, New York, 11357 Grocery Store
2088328-2-DCA Active Business 2019-07-16 No data 2024-11-30 No data No data

History

Start date End date Type Value
2024-01-05 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-12-17 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2018-12-17 2024-01-05 Address 151-45 12TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
2018-12-17 2024-01-05 Address 149-52 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000841 2024-01-05 BIENNIAL STATEMENT 2024-01-05
181217000352 2018-12-17 CERTIFICATE OF INCORPORATION 2018-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602488 TP VIO INVOICED 2023-02-23 1000 TP - Tobacco Fine Violation
3555910 RENEWAL INVOICED 2022-11-18 200 Tobacco Retail Dealer Renewal Fee
3523495 RENEWAL INVOICED 2022-09-15 200 Electronic Cigarette Dealer Renewal
3285713 RENEWAL INVOICED 2021-01-20 200 Electronic Cigarette Dealer Renewal
3280034 RENEWAL INVOICED 2021-01-06 200 Tobacco Retail Dealer Renewal Fee
3058143 LICENSE INVOICED 2019-07-05 150 Tobacco Retail Dealer License Fee
3058176 LICENSE INVOICED 2019-07-05 150 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-25 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-02-21 Pleaded SELLING OR OFFERING FOR SALE A PACKAGE OF SMOKELESS TOBACCO FOR LESS THAN THE SMOKELESS TOBACCO PRICE FLOOR OF $8.00 PER 1.2 OZ, PLUS $2.00 FOR EACH ADDITIONAL 0.3 OZ, EXCLUDING OTP AND SALES TAX 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55282.00
Total Face Value Of Loan:
55282.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55282
Current Approval Amount:
55282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55905.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State