Search icon

HOTLINE SHOWROOM INC.

Headquarter

Company Details

Name: HOTLINE SHOWROOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2465912
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 231 W 39TH ST, #200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOTLINE SHOWROOM INC., FLORIDA F02000006134 FLORIDA

Chief Executive Officer

Name Role Address
HILLARY PORTNOY Chief Executive Officer 231 WEST 39TH ST, STE 200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 W 39TH ST, #200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-16 2025-03-16 Address 231 WEST 39TH ST, STE 200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-03-18 2025-03-16 Address 231 WEST 39TH ST, STE 200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-19 2014-03-18 Address 231 WEST 39TH ST / SUITE 200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-04-16 2012-04-19 Address 231 WEST 39TH ST, #200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-04-16 2025-03-16 Address 231 W 39TH ST, #200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-02-14 2004-04-16 Address 214 WEST 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer)
2002-02-14 2004-04-16 Address HILLARY PORTNOY, 214 WEST 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Principal Executive Office)
2000-01-26 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-26 2004-04-16 Address 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250316000084 2025-03-16 BIENNIAL STATEMENT 2025-03-16
140318002540 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120419002409 2012-04-19 BIENNIAL STATEMENT 2012-01-01
100322002780 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080215002783 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060214002016 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040416002417 2004-04-16 BIENNIAL STATEMENT 2004-01-01
020214002462 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000126000200 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719808606 2021-03-26 0202 PPS 231 W 39th St Rm 200, New York, NY, 10018-3510
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) 87500
Loan Approval Amount (current) 87500
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, 10018-3510
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88000.21
Forgiveness Paid Date 2021-10-26
2906927702 2020-05-01 0202 PPP 231 W 39TH ST # 200, NEW YORK, NY, 10018
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) 104165
Loan Approval Amount (current) 104165
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
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 105114.93
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State