Search icon

HANG IT UP CORPORATION

Company Details

Name: HANG IT UP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (34 years ago)
Entity Number: 1491465
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BETTI STEEL Chief Executive Officer 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-12-30 2003-02-14 Address 407 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-12-30 2003-02-14 Address 407 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-12-30 2003-02-14 Address 407 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-28 1996-12-30 Address 407 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-28 1996-12-30 Address 407 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-12-28 1996-12-30 Address 407 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-11-28 1993-12-28 Address 407 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210002025 2012-12-10 BIENNIAL STATEMENT 2012-11-01
110120002844 2011-01-20 BIENNIAL STATEMENT 2010-11-01
081211002384 2008-12-11 BIENNIAL STATEMENT 2008-11-01
061220003052 2006-12-20 BIENNIAL STATEMENT 2006-11-01
050302003008 2005-03-02 BIENNIAL STATEMENT 2004-11-01
030214002116 2003-02-14 BIENNIAL STATEMENT 2002-11-01
010131002445 2001-01-31 BIENNIAL STATEMENT 2000-11-01
990302002201 1999-03-02 BIENNIAL STATEMENT 1998-11-01
961230002559 1996-12-30 BIENNIAL STATEMENT 1996-11-01
931228002703 1993-12-28 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737937708 2020-05-01 0202 PPP 1535 Broadway, New York, NY, 10036
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) 182772
Loan Approval Amount (current) 182772
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184548.24
Forgiveness Paid Date 2021-04-26
2686338706 2021-03-30 0202 PPS 1535 Broadway, New York, NY, 10036-4285
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4285
Project Congressional District NY-12
Number of Employees 19
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140884.18
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State