Search icon

THE END OF HISTORY, INC.

Company Details

Name: THE END OF HISTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3393967
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 548 1/2 HUDSON STREET, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-647-7598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN SAUNDERS Chief Executive Officer 548 1/2 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1274621-DCA Active Business 2007-12-20 2025-07-31

History

Start date End date Type Value
2010-08-31 2012-08-21 Address 213 WEST 18TH STREET, APT 5C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210720001224 2021-07-20 BIENNIAL STATEMENT 2021-07-20
141104006512 2014-11-04 BIENNIAL STATEMENT 2014-07-01
120821002103 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100831003013 2010-08-31 BIENNIAL STATEMENT 2010-07-01
060728000308 2006-07-28 CERTIFICATE OF INCORPORATION 2006-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 548 1/2 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 548 1/2 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 548 1/2 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652359 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3340451 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3043425 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2649901 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2108246 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
939516 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
939517 RENEWAL INVOICED 2011-05-17 340 Secondhand Dealer General License Renewal Fee
939518 RENEWAL INVOICED 2009-07-13 340 Secondhand Dealer General License Renewal Fee
853279 LICENSE INVOICED 2007-12-21 340 Secondhand Dealer General License Fee
853278 FINGERPRINT INVOICED 2007-12-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481398401 2021-02-13 0202 PPS 548 1/2 Hudson St, New York, NY, 10014-3272
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19065
Loan Approval Amount (current) 19065
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, 10014-3272
Project Congressional District NY-10
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19198.38
Forgiveness Paid Date 2021-11-02
1821927709 2020-05-01 0202 PPP 548 1/2 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19437
Loan Approval Amount (current) 19437
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453310
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 19627.48
Forgiveness Paid Date 2021-04-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State