Search icon

H.J. INVESTORS CORP.

Company Details

Name: H.J. INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1982 (42 years ago)
Entity Number: 742778
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-26 212 STREET, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-26 212 STREET, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MICHAEL WANG Chief Executive Officer 61-26 212 STREET, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2012-02-28 2015-03-12 Address 40-26 COLLEGE POINT BLVD, SUITE 18F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1982-12-28 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-28 2012-02-28 Address 37-32 75TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150312002033 2015-03-12 BIENNIAL STATEMENT 2014-12-01
120228000098 2012-02-28 CERTIFICATE OF CHANGE 2012-02-28
A934683-4 1982-12-28 CERTIFICATE OF INCORPORATION 1982-12-28

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
72200.00
Total Face Value Of Loan:
72200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State