Search icon

HASH, INC.

Company Details

Name: HASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304718
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 90 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HASH 401(K) PLAN 2023 384065091 2024-05-09 HASH, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 2109 BROADWAY, APT 1141, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
HASH 401(K) PLAN 2023 384065091 2024-09-30 HASH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 2109 BROADWAY, APT 1141, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
HASH 401(K) PLAN 2022 384065091 2023-05-27 HASH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 2109 BROADWAY, APT 1141, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
HASH 401(K) PLAN 2021 384065091 2022-06-02 HASH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 2109 BROADWAY, APT 1141, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
HASH 401(K) PLAN 2020 384065091 2021-06-16 HASH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 2109 BROADWAY, #1141, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CAROL HO
HASH 401(K) PLAN 2019 384065091 2020-05-14 HASH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 9179795539
Plan sponsor’s address 26 BROADWAY, FLOOR 8, NY, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
GERALD WEINBERG, P.C. DOS Process Agent 90 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
070918000528 2007-09-18 ANNULMENT OF DISSOLUTION 2007-09-18
DP-1684803 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
981007000551 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-10-28 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-28 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-11-01 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-09-25 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-12-06 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-06-22 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-02 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-09-23 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2020-02-20 No data 3928 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757277101 2020-04-15 0202 PPP 26 BROADWAY, FLOOR 8, NEW YORK, NY, 10004-1744
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59492.42
Loan Approval Amount (current) 59492.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
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, 10004-1744
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59917.13
Forgiveness Paid Date 2021-01-07
8696598704 2021-04-08 0202 PPS 2109 Broadway Apt 1141, New York, NY, 10023-2148
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80812
Loan Approval Amount (current) 80812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
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, 10023-2148
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81157.7
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State