Search icon

HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC.

Headquarter

Company Details

Name: HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Jan 1986 (39 years ago)
Entity Number: 1054552
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 EIGHTH AVENUE, SUITE 902, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC., FLORIDA F11000001065 FLORIDA
Headquarter of HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC., KENTUCKY 0669501 KENTUCKY
Headquarter of HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC., COLORADO 19961118492 COLORADO
Headquarter of HUNTINGTON'S DISEASE SOCIETY OF AMERICA, INC., ILLINOIS CORP_54815204 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 EIGHTH AVENUE, SUITE 902, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2087361-DCA Active Business 2019-06-19 2023-12-31

History

Start date End date Type Value
1990-08-14 2010-05-21 Address 140 WEST 22ND STREET, SIXTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-01-31 1990-08-14 Address JOSEPH TAUBMAN, ESQ., 159 W 53RD ST, #14F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100521000827 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21
900814000452 1990-08-14 CERTIFICATE OF AMENDMENT 1990-08-14
B316885-10 1986-01-31 CERTIFICATE OF INCORPORATION 1986-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584594 ZERORAFFLE INVOICED 2023-01-20 0 Annual Fee for Raffle Games
3409189 ZERORAFFLE INVOICED 2022-01-24 0 Annual Fee for Raffle Games
3311665 ZERORAFFLE INVOICED 2021-03-24 0 Annual Fee for Raffle Games
3155815 ZERORAFFLE INVOICED 2020-02-06 0 Annual Fee for Raffle Games
3048474 ZERORAFFLE INVOICED 2019-06-19 0 Annual Fee for Raffle Games

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691267303 2020-04-30 0202 PPP 505 8TH AVE RM 902, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634692
Loan Approval Amount (current) 634692
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 642173.26
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State