Search icon

HIPPOCRENE BOOKS, INC.

Company Details

Name: HIPPOCRENE BOOKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1971 (53 years ago)
Entity Number: 319070
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 171 MADISON AVE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIPPOCRENE BOOKS, INC.EMPLOYEES SAVINGS TRUST 2010 132728942 2012-01-17 HIPPOCRENE BOOKS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 511130
Sponsor’s telephone number 2126854371
Plan sponsor’s address 171 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132728942
Plan administrator’s name HIPPOCRENE BOOKS, INC.
Plan administrator’s address 171 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126854371

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing ELLEN SOSA
Role Employer/plan sponsor
Date 2012-01-17
Name of individual signing ELLEN SOSA
HIPPOCRENE BOOKS, INC. EMPLOYEES SAVINGS TRUST 2009 132728942 2010-11-29 HIPPOCRENE BOOKS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 511130
Sponsor’s telephone number 2126854371
Plan sponsor’s address 171 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132728942
Plan administrator’s name HIPPOCRENE BOOKS, INC.
Plan administrator’s address 171 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126854371

Signature of

Role Plan administrator
Date 2010-11-29
Name of individual signing GEORGE BLAGOWIDOW
Role Employer/plan sponsor
Date 2010-11-29
Name of individual signing GEORGE BLAGOWIDOW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GEORGE BLAGOWIDOW Chief Executive Officer 171 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1971-12-06 1998-02-05 Address 171 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002246 2014-01-15 BIENNIAL STATEMENT 2013-12-01
20100528035 2010-05-28 ASSUMED NAME CORP INITIAL FILING 2010-05-28
100121002376 2010-01-21 BIENNIAL STATEMENT 2009-12-01
080403002109 2008-04-03 BIENNIAL STATEMENT 2008-12-01
060119003063 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031210002549 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020212002772 2002-02-12 BIENNIAL STATEMENT 2001-12-01
980205002165 1998-02-05 BIENNIAL STATEMENT 1997-12-01
950077-7 1971-12-06 APPLICATION OF AUTHORITY 1971-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662957703 2020-05-01 0202 PPP 171 MADISON AVE RM 1605, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49750
Loan Approval Amount (current) 49750
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 511130
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 Unanswered
Veteran Unanswered
Forgiveness Amount 50363.5
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State