Search icon

HI'S PRODUCTION USA INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133671030
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6545.00
Total Face Value Of Loan:
6545.00

Trademarks Section

Serial Number:
76300929
Mark:
NITE GROOVES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-20
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NITE GROOVES

Goods And Services

For:
Phonorecords (including Compact Discs)
First Use:
1993-03-01
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
76300927
Mark:
BPM KING STREET SOUNDS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BPM KING STREET SOUNDS

Goods And Services

For:
PHONOGRAPH RECORDS, NAMELY, COMPACT DISCS AND VINYL RECORDS FEATURING MUSIC
First Use:
1993-03-01
International Classes:
009 - Primary Class
Class Status:
Expired

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,545
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,609.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,938
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $3607
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State