Search icon

HI'S PRODUCTION USA INC.

Company Details

Name: HI'S PRODUCTION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639467
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 30TH ST, #306, NEW YORK, NY, United States, 10001
Principal Address: 15 Broad Street #3030, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISANAO ISHIOKA DOS Process Agent 115 W 30TH ST, #306, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HISANAO ISHIOKA Chief Executive Officer 15 BROAD STREET #3030, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 15 BROAD STREET #3030, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-22 2024-12-04 Address 115 W 30TH ST, #306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-07-23 2006-05-22 Address 115 W 30TH ST / SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-05-27 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-27 2001-07-23 Address 300 MERCER STREET, #22E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002829 2024-12-04 BIENNIAL STATEMENT 2024-12-04
060522002154 2006-05-22 BIENNIAL STATEMENT 2006-05-01
010723002001 2001-07-23 BIENNIAL STATEMENT 2000-05-01
920527000351 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823637304 2020-04-30 0202 PPP 15 BROAD ST APT 3030, NEW YORK, NY, 10005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6545
Loan Approval Amount (current) 6545
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, 10005-0002
Project Congressional District NY-10
Number of Employees 2
NAICS code 512240
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 6609.32
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State