Search icon

HIP HIP HOORAY CABLE NETWORK INC.

Company Details

Name: HIP HIP HOORAY CABLE NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742546
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 8TH AVE, STE 1704, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 8TH AVE, STE 1704, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HIP HIP YEUNG Chief Executive Officer 575 8TH AVE, STE 1704, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-04-05 2010-04-09 Address 575 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-04-05 2010-04-09 Address 575 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-04-05 2010-04-09 Address 575 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-03-14 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2004-04-05 Address 655 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002249 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120423002237 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100409003093 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080326002617 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060327002699 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040405002110 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020314000308 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959997405 2020-05-08 0202 PPP 575 8th Avenue Suite 1704, New York, NY, 10018
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14085
Loan Approval Amount (current) 14085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
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 3
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14166.04
Forgiveness Paid Date 2020-12-09
3999748706 2021-03-31 0202 PPS 575 8th Ave Rm 1700, New York, NY, 10018-3017
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19458.44
Loan Approval Amount (current) 19458.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111759
Servicing Lender Name Bank of China Limited
Servicing Lender Address 1045 Avenue of the Americas, New York, NY, 10018
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, 10018-3017
Project Congressional District NY-12
Number of Employees 3
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111759
Originating Lender Name Bank of China Limited
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19622.64
Forgiveness Paid Date 2022-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State