Search icon

HOUSE OF CODE, INC.

Headquarter

Company Details

Name: HOUSE OF CODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1999 (26 years ago)
Entity Number: 2400849
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 W, 48th Street, Suite 600, STE 600, DIRECTOR, NY, United States, 10036
Principal Address: 22 WEST 48TH ST, STE 600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOUSE OF CODE, INC., FLORIDA F16000005283 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOC PLAN 2023 134078625 2024-06-17 HOUSE OF CODE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing PRIYA TOLE
HOC PLAN 2022 134078625 2023-06-27 HOUSE OF CODE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PRIYA TOLE
HOC PLAN 2021 134078625 2022-05-24 HOUSE OF CODE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing PRIYA TOLE
HOC PLAN 2020 134078625 2021-07-22 HOUSE OF CODE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing PRIYA TOLE
HOC PLAN 2019 134078625 2020-06-25 HOUSE OF CODE, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing PTOLE1234
HOC PLAN 2019 134078625 2020-06-30 HOUSE OF CODE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PRIYA TOLE
HOC PLAN 2018 134078625 2019-06-24 HOUSE OF CODE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing PRIYA TOLE
HOC PLAN 2017 134078625 2018-07-27 HOUSE OF CODE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing PRIYA TOLE
HOC PLAN 2016 134078625 2017-05-16 HOUSE OF CODE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing NEIL SHAH
HOC PLAN 2015 134078625 2016-06-15 HOUSE OF CODE, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 6462774477
Plan sponsor’s address 22 W 48TH STREET STE 600, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing NEIL SHAH

Chief Executive Officer

Name Role Address
SALIL N SHAH Chief Executive Officer 22 WEST 48TH ST, STE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O SHAH DIAMONDS, INC. DOS Process Agent 22 W, 48th Street, Suite 600, STE 600, DIRECTOR, NY, United States, 10036

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-04 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.01
2023-06-19 2023-06-19 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-04 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-07-04 Address 22 WEST 48TH ST, STE 600, New York, NY, 10036, USA (Type of address: Service of Process)
2016-03-17 2023-06-19 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.01
2014-02-14 2023-06-19 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-14 2023-06-19 Address 22 WEST 48TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-07-21 2014-02-14 Address 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000027 2023-07-04 BIENNIAL STATEMENT 2023-07-01
230619000116 2023-06-19 BIENNIAL STATEMENT 2021-07-01
190712060392 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170706006364 2017-07-06 BIENNIAL STATEMENT 2017-07-01
161110006020 2016-11-10 BIENNIAL STATEMENT 2015-07-01
160317000278 2016-03-17 CERTIFICATE OF AMENDMENT 2016-03-17
140214002048 2014-02-14 BIENNIAL STATEMENT 2013-07-01
990721000571 1999-07-21 CERTIFICATE OF INCORPORATION 1999-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668757306 2020-04-28 0202 PPP 22 W, 48TH ST STE 600, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182256
Loan Approval Amount (current) 182256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184602.86
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State