Search icon

138 HILLSIDE AVE INC

Company Details

Name: 138 HILLSIDE AVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5475234
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-50 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARSHAD HUSSAIN Agent 138-50 HILLSIDE AVE., JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
138 HILLSIDE AVE INC DOS Process Agent 138-50 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
HARJINDER SINGH Chief Executive Officer 138-50 HILLSIDE AVE., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-112534 No data Alcohol sale 2023-07-13 2023-07-13 2026-07-31 138-50 HILLSIDE AVE, JAMAICA, New York, 11435 Grocery Store
2085286-DCA Active Business 2019-05-01 No data 2025-07-31 No data No data

History

Start date End date Type Value
2023-08-23 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-08 2023-05-10 Address 138-50 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2019-10-08 2023-05-10 Address 138-50 HILLSIDE AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-01-14 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-14 2019-10-08 Address 13850 HILLSIDE AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000083 2023-05-10 BIENNIAL STATEMENT 2023-01-01
191008000494 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
190114010647 2019-01-14 CERTIFICATE OF INCORPORATION 2019-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-31 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-31 No data 138-50 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-22 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-29 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-10 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 13850 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 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
3655881 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3644103 WM VIO INVOICED 2023-05-10 875 WM - W&M Violation
3579405 OL VIO INVOICED 2023-01-10 4000 OL - Other Violation
3548646 WM VIO CREDITED 2022-11-02 500 WM - W&M Violation
3548625 OL VIO CREDITED 2022-11-02 1000 OL - Other Violation
3545678 PETROL-32 INVOICED 2022-10-31 80 PETROL PUMP DIESEL
3545677 PETROL-19 INVOICED 2022-10-31 480 PETROL PUMP BLEND
3387925 OL VIO INVOICED 2021-11-08 875 OL - Other Violation
3357824 OL VIO CREDITED 2021-08-06 500 OL - Other Violation
3356055 OL VIO CREDITED 2021-08-02 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-31 Default Decision RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 1 No data 1 No data
2022-10-31 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2021-07-29 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2020-11-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-11-09 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538447706 2020-05-01 0202 PPP 13850 HILLSIDE AVE, JAMAICA, NY, 11435
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 32812.31
Forgiveness Paid Date 2021-04-20
9703168806 2021-04-23 0202 PPS 13850 Hillside Ave, Jamaica, NY, 11435-2924
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43042
Loan Approval Amount (current) 21521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2924
Project Congressional District NY-05
Number of Employees 6
NAICS code 447110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21696.75
Forgiveness Paid Date 2022-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State