Search icon

HOUSE PARTY, INC.

Company Details

Name: HOUSE PARTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255693
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 44 S Broadway, STE 100, White Plains, NY, United States, 10601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT MICHAEL LEO Chief Executive Officer 44 S BROADWAY, STE 100, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 145 PALISADE ST., STE 200, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 44 S BROADWAY, STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-03-03 Address 145 PALISADE ST., STE 200, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-25 2020-01-13 Address 50 S BUCKHOUT ST, STE 301, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2013-09-25 2020-01-13 Address 50 S BUCKHOUT ST, STE 301, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2011-10-04 2013-09-25 Address ONE BRIDGE STREET, STE 3, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2011-10-04 2013-09-25 Address ONE BRIDGE STREET, STE 3, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2009-03-13 2011-10-04 Address 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230303003945 2023-03-03 BIENNIAL STATEMENT 2021-09-01
200113060461 2020-01-13 BIENNIAL STATEMENT 2019-09-01
SR-42190 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42191 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130925006193 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111004002297 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091019002071 2009-10-19 BIENNIAL STATEMENT 2009-09-01
090313002580 2009-03-13 BIENNIAL STATEMENT 2007-09-01
090303000195 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
050914000006 2005-09-14 APPLICATION OF AUTHORITY 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029077105 2020-04-10 0202 PPP 145 Palisade Street Suite 200, Dobbs Ferry, NY, 10522-1627
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332622
Loan Approval Amount (current) 332622
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 Dobbs Ferry, WESTCHESTER, NY, 10522-1627
Project Congressional District NY-16
Number of Employees 16
NAICS code 541990
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 336406.87
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609966 Trademark 2016-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-12-27
Termination Date 2017-06-14
Date Issue Joined 2017-04-05
Section 1051
Status Terminated

Parties

Name HOUSE PARTY, INC.
Role Plaintiff
Name LIFE ON AIR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State