Search icon

HYTON ACCOUNTING CO., INC.

Company Details

Name: HYTON ACCOUNTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001722
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 107 E BROADWAY 2FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YING QIAN CHEN DOS Process Agent 107 E BROADWAY 2FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YING QIAN CHEN Chief Executive Officer 107 E BROADWAY 2FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-02-06 2020-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-02-06 2020-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-02-06 2020-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-03-15 2014-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-03-15 2014-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-03-15 2014-02-06 Address 11 E BROADWAY / SUITE 10B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-02-17 2004-03-15 Address 17-23 E BROADWAY, 505, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-02-17 2004-03-15 Address 17-23 E BROADWAY, 505, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1998-02-17 2004-03-15 Address 17-23 E BROADWAY, 505, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-02-20 1998-02-17 Address 17-23 EAST BROADWAY, SUITE 405, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060112 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180201006401 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006429 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140206006524 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120316002137 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100311002110 2010-03-11 BIENNIAL STATEMENT 2010-02-01
060307002681 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040315002967 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020222002454 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000315002296 2000-03-15 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721747700 2020-05-01 0202 PPP 107 E BROADWAY FL 2, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145970
Loan Approval Amount (current) 145970
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147249.51
Forgiveness Paid Date 2021-03-22
7861238505 2021-03-08 0202 PPS 107 E Broadway Fl 2, New York, NY, 10002-7037
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145970
Loan Approval Amount (current) 145970
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7037
Project Congressional District NY-10
Number of Employees 19
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146804.46
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State